Search icon

DELTA FBM CORP - Florida Company Profile

Company Details

Entity Name: DELTA FBM CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DELTA FBM CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P16000049826
FEI/EIN Number 81-2884781

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

Address: 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141
Mail Address: 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULIANI, PABLO Agent 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141
GOBBO, MAXIMILIANO A President 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141
NARCISI, CONSTANZA P Vice President 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141
GOBBO, FRANCESCA Secretary 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-04-27 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-27 ZULIANI, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 6820 INDIAN CREEK DR APT 2F, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-04-27
Domestic Profit 2016-06-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State