Search icon

DELITE SERVICES INC - Florida Company Profile

Company Details

Entity Name: DELITE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELITE SERVICES 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: 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: 08 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P15000050249
FEI/EIN Number 47-4192455

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

Address: 17980 NE 31st court, Aventura, FL, 33160, US
Mail Address: 17980 NE 31st court, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ROCIO President 17980 NE 31st court, Aventura, FL, 33160
ACOSTA ROCIO Agent 17980 NE 31st court, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 17980 NE 31st court, Unit 1318, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-08 17980 NE 31st court, Unit 1318, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 17980 NE 31st court, Unit 1318, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 1020 NE 204TH TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 1020 NE 204TH TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-01-14 1020 NE 204TH TERRACE, NORTH MIAMI BEACH, FL 33179 -
AMENDMENT 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 ACOSTA, ROCIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524918 ACTIVE 1000000968084 DADE 2023-10-24 2043-11-01 $ 16,580.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000323923 ACTIVE 1000000957959 DADE 2023-07-05 2043-07-12 $ 8,364.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000323931 TERMINATED 1000000957961 DADE 2023-07-05 2033-07-12 $ 1,425.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000294098 TERMINATED 1000000823689 DADE 2019-04-19 2029-04-24 $ 359.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000285021 TERMINATED 1000000823686 BROWARD 2019-04-15 2039-04-17 $ 1,883.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-20
Amendment 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State