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 |
Name | Role | Address |
---|---|---|
TORRES MARRERO MARIA D | Agent | 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
TORRES MARRERO MARIA D | President | 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
RALLE EDUARDO | Secretary | 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
RALLE EDUARDO | Vice President | 3715 W 16TH AVE BAY 17-18, HIALEAH, FL, 33012 |
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 |
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 |
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 |
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