Search icon

DLT FLAMINGO, INC. - Florida Company Profile

Company Details

Entity Name: DLT FLAMINGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLT FLAMINGO, 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: 25 Jul 1995 (30 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: P95000057317
FEI/EIN Number 650601721

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

Address: 9401 S.W. 67TH STREET, MIAMI, FL, 33173
Mail Address: 9401 S.W. 67TH STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE CARLOS Director 9401 S.W. 67TH STREET, MIAMI, FL, 33173
DE LA TORRE ROSA M Secretary 9401 S.W. 67TH STREET, MIAMI, FL, 33173
DE LA TORRE CARLOS Agent 9401 S.W. 67TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
CHANGE OF MAILING ADDRESS 2010-02-18 9401 S.W. 67TH STREET, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 9401 S.W. 67TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 9401 S.W. 67TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DE LA TORRE, CARLOS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State