Search icon

DGC MANAGEMENT OF SOUTH FLORIDA, INC.

Company Details

Entity Name: DGC MANAGEMENT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2001 (24 years ago)
Document Number: P01000010966
FEI/EIN Number 582655812
Mail Address: 12379 SW 130TH ST., MIAMI, FL, 33186
Address: 15521 SW 115 TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ XAVIER LEsq. Agent 13880 SW 68TH AVENUE, MIAMI, FL, 33158

President

Name Role Address
HOYO DOLORES President 15521 SW 115 TERRACE, MIAMI, FL, 33196

Vice President

Name Role Address
HOYO DOLORES Vice President 15521 SW 115 TERRACE, MIAMI, FL, 33196

Director

Name Role Address
HOYO DOLORES Director 15521 SW 115 TERRACE, MIAMI, FL, 33196
HOYO CRISTINA Director 9390 SW 148TH STREET, MIAMI, FL, 33176
HOYO GEORGETTE Director 9511 SW 147TH STREET, MIAMI, FL, 33176

Treasurer

Name Role Address
HOYO CRISTINA Treasurer 9390 SW 148TH STREET, MIAMI, FL, 33176

Secretary

Name Role Address
HOYO GEORGETTE Secretary 9511 SW 147TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 SUAREZ, XAVIER L, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 13880 SW 68TH AVENUE, MIAMI, FL 33158 No data
CHANGE OF MAILING ADDRESS 2008-11-24 15521 SW 115 TERRACE, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State