Search icon

D&G SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: D&G SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&G SOLUTIONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2002 (23 years ago)
Document Number: P00000060298
FEI/EIN Number 522250059

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

Address: 6368 NW 173 St, Hialeah, FL, 33015, US
Mail Address: 6368 NW 173 St, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUR GUSTAVO President 6368 NW 173 St, Hialeah, FL, 33015
TUR GUSTAVO Director 6368 NW 173 St, Hialeah, FL, 33015
Tur Joseph D Vice President 6368 NW 173 St, Hialeah, FL, 33015
TUR GUSTAVO Agent 6368 NW 173 St, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 6368 NW 173 St, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 6368 NW 173 St, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-04-28 6368 NW 173 St, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2010-01-29 TUR, GUSTAVO -
REINSTATEMENT 2002-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State