Search icon

DELVER I CORPORATION

Company Details

Entity Name: DELVER I CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000020147
FEI/EIN Number 45-4724890
Address: 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012, US
Mail Address: 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARRERO MARIA D Agent 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012

President

Name Role Address
TORRES MARRERO MARIA D President 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012

Secretary

Name Role Address
RALLE EDUARDO Secretary 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012

Vice President

Name Role Address
RALLE EDUARDO Vice President 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032711 CIENFUEGOS LIQUOR EXPIRED 2018-03-09 2023-12-31 No data 3715 WEST 16TH AVENUE BAY 17-18, HIALEAH, FL, 33012
G12000029511 CIENFUEGOS'S LIQUORS EXPIRED 2012-03-26 2017-12-31 No data 3715 WEST 16TH AVENUE BAY 17-18, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2016-11-01 No data No data
AMENDMENT 2015-08-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000056820 TERMINATED 1000000771625 DADE 2018-02-05 2038-02-07 $ 3,615.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000508164 TERMINATED 1000000669288 MIAMI-DADE 2015-04-15 2025-04-27 $ 327.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
Amendment 2016-11-01
ANNUAL REPORT 2016-04-26
Amendment 2015-08-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State