Search icon

DLI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DLI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLI INTERNATIONAL, 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: 18 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S39290
FEI/EIN Number 650374288

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

Address: 17971 BISCAYNE BLVD, SUITE 110, N MIAMI BEACH, FL, 33160
Mail Address: 17971 BISCAYNE BLVD, SUITE 110, N MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLER, MARK I. President 3336 S.W. 57TH PLACE, FT. LAUDERDALE, FL, 33312
DERVAN R. D Vice President 405 NORTH OCEAN BLVD #208, POMPANO BEACH, FL
SILLER MARK Agent 17971 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-04-08 DLI INTERNATIONAL, INC. -
REINSTATEMENT 1992-12-30 - -
REGISTERED AGENT NAME CHANGED 1992-12-30 SILLER, MARK -
REGISTERED AGENT ADDRESS CHANGED 1992-12-30 17971 BISCAYNE BLVD., SUITE 110, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004408 LAPSED 01-003151 CACE (04) BROWARD CTY CIR CRT 2005-10-03 2011-04-14 $150000.00 GILBERT DROZDOW, 590 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL 33160
J06900004407 LAPSED 01-003181 CACE (04) BROWARD CTY CIR CRT 2005-10-03 2011-04-14 $870000.00 RICHARD GAINES, 3389 SHERIDAN STREET, SUITE 439, HOLLYWOOD, FL 33021
J06900004404 LAPSED 01-003181 CACE (04) BROWARD CTY CIR CRT 2005-10-03 2011-04-14 $14801.50 GILBERT DROZDOW, RICHARD GAINES AND SUSAN GAINES, C/O SUZANNE M. MCLEAN, ESQ., P.O. BOC 848549, PEMBROKE PINES, FL 33084-0549

Documents

Name Date
ANNUAL REPORT 1999-05-10
Name Change 1998-04-08
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State