Search icon

DFG GROUP INVESTORS, LLC

Headquarter

Company Details

Entity Name: DFG GROUP INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000006122
FEI/EIN Number 010768480
Address: 1 Town Center Road, BOCA RATON, FL, 33486, US
Mail Address: 1 Town Center Road, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DFG GROUP INVESTORS, LLC, NEW YORK 2884160 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1223906 No data 3300 UNIVERSITY DR SUITE 1, CORAL SPRINGS, FL, 33065 954-346-9700

Filings since 2003-03-18

Form type REGDEX
File number 021-53731
Filing date 2003-03-18
File View File

Agent

Name Role Address
DIFIORE CORA Agent 1 Town Center Road, BOCA RATON, FL, 33486

Manager

Name Role Address
FALCONE ARTHUR Manager 1 Town Center Road, BOCA RATON, FL, 33486
MAZZA STEPHAN Manager 1 Town Center Road, BOCA RATON, FL, 33486
CHISTE JOHN Manager 1 Town Center Road, BOCA RATON, FL, 33486
KORNBLUM HAROLD Manager 1 Town Center Road, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1 Town Center Road, 600, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2016-03-22 1 Town Center Road, 600, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 1 Town Center Road, 600, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 DIFIORE, CORA No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State