Search icon

DELIVERY ROAD INC - Florida Company Profile

Company Details

Entity Name: DELIVERY ROAD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELIVERY ROAD INC 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000097368
FEI/EIN Number 461462416

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

Mail Address: 13108 SW 48TH ST, MIAMI, FL, 33175
Address: 13108 SW 48th St, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MARIA E President 13108 SW 48ST, MIAMI, FL, 33175
MARIA CASTRO Agent 13108 SW 48TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 13108 SW 48th St, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 13108 SW 48TH ST, MIAMI, FL 33175 -
REINSTATEMENT 2014-11-07 - -
CHANGE OF MAILING ADDRESS 2014-11-07 13108 SW 48th St, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-11-07 MARIA, CASTRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-06
REINSTATEMENT 2014-11-07
Amendment 2013-08-12
ANNUAL REPORT 2013-03-12
Domestic Profit 2012-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State