Search icon

DELNEZ CORPORATION

Company Details

Entity Name: DELNEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000011774
FEI/EIN Number 65-0642900
Address: 10934 S.W. 188 ST., MIAMI, FL 33157
Mail Address: 10934 S.W. 188 ST., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, JOSE M Agent 8911 SW 208 TERRACE, MIAMI, FL 33189

President

Name Role Address
MARTINEZ, JOSE M President 8911 SW 208 TERRACE, MIAMI, FL 33189

Treasurer

Name Role Address
MARTINEZ, JOSE M Treasurer 8911 SW 208 TERRACE, MIAMI, FL 33189

Vice President

Name Role Address
DIAZ, JUAN G Vice President 12743 SW 207 TERRACE, MIAMI, FL 33177

Secretary

Name Role Address
MARTINEZ, LESLIE Secretary 8911 SW 208 TERRACE, MIAMI, FL 33189

Director

Name Role Address
MARTINEZ, LESLIE Director 8911 SW 208 TERRACE, MIAMI, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900205 CARS TO GO AUTO SALES EXPIRED 2009-03-25 2014-12-31 No data 10934 SW 188 STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 10934 S.W. 188 ST., MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 8911 SW 208 TERRACE, MIAMI, FL 33189 No data
CHANGE OF MAILING ADDRESS 2004-04-19 10934 S.W. 188 ST., MIAMI, FL 33157 No data
AMENDMENT 2000-10-25 No data No data
REGISTERED AGENT NAME CHANGED 1997-06-19 MARTINEZ, JOSE M No data
AMENDMENT AND NAME CHANGE 1996-07-02 DELNEZ CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-20
Amendment 2000-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State