Search icon

DELTA EXPRESS INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: DELTA EXPRESS INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA EXPRESS INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: P12000097791
FEI/EIN Number 46-1467846

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

Address: 20 ISLAND AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 20 ISLAND AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINCHILLA DE BORGHIJUANA M President 20 ISLAND AVE, MIAMI BEACH, FL, 33139
TARANTINO DIEGO Director 20 ISLAND AVE, MIAMI BEACH, FL, 33139
TARANTINO DIEGO Agent 20 ISLAND AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 20 ISLAND AVE, APT 1102, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-02-12 20 ISLAND AVE, APT 1102, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-02-12 TARANTINO, DIEGO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 20 ISLAND AVE, APT 1102, MIAMI BEACH, FL 33139 -
AMENDMENT 2013-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State