Search icon

DGF INTERNATIONAL LLC. - Florida Company Profile

Company Details

Entity Name: DGF INTERNATIONAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGF INTERNATIONAL 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000132535
FEI/EIN Number 352429415

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

Address: 1175 NE Miami Gardens Drive, Miami, FL, 33179, US
Mail Address: 1175 NE Miami Gardens Drive, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITFOUR GIPSKRA Manager 1175 NE Miami Gardens Drive, Miami, FL, 33179
Petitfour Carlos Agent 1175 NE Miami Gardens Drive, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 1175 NE Miami Gardens Drive, 511 E, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-04-03 1175 NE Miami Gardens Drive, 511 E, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1175 NE Miami Gardens Drive, 511 E, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Petitfour, Carlos -

Documents

Name Date
ANNUAL REPORT 2019-04-22
LC Amendment 2018-11-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-02
AMENDED ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State