Search icon

DELATOR 1 CORP - Florida Company Profile

Company Details

Entity Name: DELATOR 1 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELATOR 1 CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2012 (12 years ago)
Date of dissolution: 06 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: P12000093742
FEI/EIN Number 46-2261155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11205 NE 8th Avenue, Biscayne Park, FL, 33161, US
Mail Address: 11205 NE 8th Avenue, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nores Martinez Cecilia Secretary 11205 NE 8th Avenue, Biscayne Park, FL, 33161
GRAND CAPITAL MANAGEMENT LLC Officer -
GRAND CAPITAL MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 11205 NE 8th Avenue, Biscayne Park, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 11205 NE 8th Avenue, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-07-29 11205 NE 8th Avenue, Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2014-07-29 Grand Capital Management LLC -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-05
AMENDED ANNUAL REPORT 2014-08-01
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State