Search icon

DELFINA CORP.

Company Details

Entity Name: DELFINA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000080265
FEI/EIN Number 651004267
Address: 1931 HOLLYWOOD BLV., HOLLYWOOD, FL, 33180
Mail Address: 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN ALBERTO Agent 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

President

Name Role Address
COPPOLA NATALIA President 21205 YACHT CLUB DR., AVENTURA, FL, 33180

Director

Name Role Address
COPPOLA NATALIA Director 21205 YACHT CLUB DR., AVENTURA, FL, 33180
DOBRONICH MARIO E Director 21205 YACHT CLUB, AVENTURA, FL, 33180
RUBIN ALBERTO Director 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
MARTINEZ DANIEL Director 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Vice President

Name Role Address
DERCAUTTAN JORGE Vice President 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
RUBIN ALBERTO Treasurer 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-10-25 No data No data
CHANGE OF MAILING ADDRESS 2004-10-25 1931 HOLLYWOOD BLV., HOLLYWOOD, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2004-10-25 RUBIN, ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 1885 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1931 HOLLYWOOD BLV., HOLLYWOOD, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2005-01-19
Reg. Agent Change 2004-10-25
Amendment 2004-10-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-08-08
Domestic Profit 1999-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State