Entity Name: | DELITO CASTIGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELITO CASTIGO, 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: | 29 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | P16000038925 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11273 SW 13 STREET, DAVIE, FL, 33325, US |
Mail Address: | 11273 SW 13 STREET, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLANOS MARIANELLA | President | 11273 SW 13 STREET, DAVIE, FL, 33325 |
GARCIA CARLOS ESQ | Agent | 1111 Brickell Bay Drive, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 1111 Brickell Bay Drive, #1412, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-14 | 11273 SW 13 STREET, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2021-06-14 | 11273 SW 13 STREET, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-14 | GARCIA, CARLOS, ESQ | - |
REINSTATEMENT | 2018-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000547655 | TERMINATED | 1000000938002 | BROWARD | 2022-12-02 | 2042-12-07 | $ 10,178.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-08-09 |
Reg. Agent Change | 2021-06-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-11-16 |
REINSTATEMENT | 2017-10-20 |
Domestic Profit | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State