Search icon

DELVER II CORPORATION

Company Details

Entity Name: DELVER II CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000020150
FEI/EIN Number 45-4722071
Address: 7121 sw 129 ave, MIAMI, FL, 33183, US
Mail Address: 7121 sw 129 ave, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RALLE EDUARDO Agent 7121 sw 129 ave, MIAMI, FL, 33183

President

Name Role Address
RALLE EDUARDO President 7121 sw 129 ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094372 USHIP EXPRESS EXPIRED 2015-09-14 2020-12-31 No data 2742 SW 8 STREET # 202, MIAMI, FL, 33135
G12000029522 ERNEST'S LIQUORS EXPIRED 2012-03-26 2017-12-31 No data 13706 SW 56 STREET #103, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 7121 sw 129 ave, #5, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2015-09-29 7121 sw 129 ave, #5, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2015-09-29 RALLE, EDUARDO No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 7121 sw 129 ave, #5, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
Amendment 2015-09-29
AMENDED ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State