Search icon

D GROUP NORTH AMERICA, LLC

Headquarter

Company Details

Entity Name: D GROUP NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L05000041429
FEI/EIN Number 760793432
Address: 12486 W Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 12486 W Atlantic Blvd., Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D GROUP NORTH AMERICA, LLC, NEW YORK 3221438 NEW YORK

Agent

Name Role Address
Tyman Steven J Agent 12486 W Atlantic Blvd., Coral Springs, FL, 33071

Managing Member

Name Role Address
Disanto Christian Managing Member 12486 W Atlantic Blvd., Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 12486 W Atlantic Blvd., Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 12486 W Atlantic Blvd, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2021-04-19 12486 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Tyman, Steven J No data
CANCEL ADM DISS/REV 2007-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000303123 TERMINATED 1000000957108 COLUMBIA 2023-06-21 2043-06-28 $ 951.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State