Search icon

DELIA FIALLO CONSULTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELIA FIALLO CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P95000036407
FEI/EIN Number 650581807
Address: 7030 SW 72nd Court, Miami, FL, 33143, US
Mail Address: 7030 SW 72nd Court, Miami, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT DELIA President 7030 SW 72 CT, MIAMI, FL, 33143
MONZON MARIA Vice President 1002 FISHING CREEK RD, WILKESBORO, NC, 28697
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
650581807
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-28 7030 SW 72nd Court, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7030 SW 72nd Court, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 550 BILTMORE WAY, STE 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-02-19 CMS INTERNATIONAL ENTERPRISES, INC. -
AMENDMENT 2009-10-28 - -
AMENDMENT 2009-10-07 - -
MERGER 2000-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000032031
ARTICLES OF CORRECTION 1995-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151027 ACTIVE 1000000947957 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34460.00
Total Face Value Of Loan:
34460.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34460.00
Total Face Value Of Loan:
34460.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,460
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,847.68
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $34,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State