Search icon

DMG CAPITAL/MIDWAY PARK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DMG CAPITAL/MIDWAY PARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMG CAPITAL/MIDWAY PARK PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000031727
FEI/EIN Number 870714543

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

Address: 1355 W. PALMETTO PARK ROAD, #260, BOCA RATON, FL, 33486
Mail Address: 477 S. ROSEMARY AVE, 322, WEST PALM BEACH, FL, 33401
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNE JEFFREY D Manager 477 S. ROSEMARY AVE #322, WEST PALM BEACH, FL, 33401
KUNE JEFFREY D Agent 477 S. ROSEMARY AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 477 S. ROSEMARY AVE., 322, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2007-09-04 1355 W. PALMETTO PARK ROAD, #260, BOCA RATON, FL 33486 -
REINSTATEMENT 2006-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-12-04 KUNE, JEFFREY D -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000084603 LAPSED 56 2006 CA 0000286 HC (OC) 19TH JUDICIAL, ST. LUCIE CO. 2010-12-02 2016-02-10 $115,936.95 L.A. INVESTMENT FUND, LTD., C/O JONATHAN ROBBINS, 350 EAST LAS OLAS BLVD., 16TH FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2007-09-04
REINSTATEMENT 2006-04-10
REINSTATEMENT 2003-12-04
Florida Limited Liabilites 2002-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State