Search icon

DMG CLIENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DMG CLIENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMG CLIENT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2014 (11 years ago)
Document Number: L14000015360
FEI/EIN Number 46-4730957

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

Address: 6889 Julia Gardens Dr, Coconut Creek, FL, 33073, US
Mail Address: 6889 JULIA GARDENS DR, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Dina M Managing Member 6889 JULIA GARDENS DR, COCONUT CREEK, FL, 33073
Gonzalez Roberto Managing Member 6889 JULIA GARDENS DR, COCONUT CREEK, FL, 33073
GONZALEZ DINA M Agent 6889 JULIA GARDENS DR, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133807 CONCIERGE VIP TRAVEL EXPIRED 2019-12-18 2024-12-31 - 911 EAST ATLANTIC BLVD., SUITE 107, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6889 Julia Gardens Dr, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-30 6889 Julia Gardens Dr, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6889 JULIA GARDENS DR, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State