Search icon

D L SPEED DELIVERY CORP - Florida Company Profile

Company Details

Entity Name: D L SPEED DELIVERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D L SPEED DELIVERY 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: 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: 22 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000072050
FEI/EIN Number 83-1727172

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

Address: 9785 SW 222ND ST, CUTLER BAY, FL, 33190, US
Mail Address: 9785 SW 222ND ST, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDY YANET CASANAS CEPERO President 9785 SW 222ND ST, CUTLER BAY, FL, 33190
HEIDY YANET CASANAS CEPERO Treasurer 9785 SW 222ND ST, CUTLER BAY, FL, 33190
HEIDY YANET CASANAS CEPERO Agent 9785 SW 222ND ST, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 9785 SW 222ND ST, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2020-11-09 9785 SW 222ND ST, CUTLER BAY, FL 33190 -
REGISTERED AGENT NAME CHANGED 2020-11-09 HEIDY YANET CASANAS CEPERO -
AMENDMENT 2019-03-07 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
Amendment 2020-11-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
Amendment 2019-03-07
Domestic Profit 2018-08-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State