Search icon

DELICIAS DE MI TIERRA INC - Florida Company Profile

Company Details

Entity Name: DELICIAS DE MI TIERRA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELICIAS DE MI TIERRA 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: 12 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000042840
FEI/EIN Number 812814657

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

Address: 4221 NW 88TH AVENUE, SUNRISE, FL, 33351, US
Mail Address: 4221 NW 88TH AVENUE, SUNRISE, FL, 33351-4221, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acevedo Maribel Vice President 7300 charleston st, Hollywood, FL, 33024
ACEVEDO MARIBEL Agent 1770 NE 191 ST, n miami beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063821 DELICIAS DE MI TIERRA RESTAURANTE EXPIRED 2016-06-28 2021-12-31 - 4221 NW 88TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 ACEVEDO, MARIBEL -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-05 4221 NW 88TH AVENUE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-07-05 4221 NW 88TH AVENUE, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 1770 NE 191 ST, APT 203-C1, n miami beach, FL 33179 -
AMENDMENT 2016-06-29 - -

Documents

Name Date
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-09-27
Amendment 2016-07-05
Amendment 2016-06-29
Domestic Profit 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State