Search icon

DMG ASSOCIATES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DMG ASSOCIATES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMG ASSOCIATES GROUP, 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: 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000036730
FEI/EIN Number 651103864

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

Address: 2100 NE 121 ROAD, MIAMI, FL, 33181, US
Mail Address: 2100 NE 121 ROAD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTLINSKY DAVID M Agent 2100 NE 121 ROAD, MIAMI, FL, 33181
GOTLINSKY DAVID M President 2100 NE 121 ROAD, MIAMI, FL, 33181
GOTLINSKY DAVID M Director 2100 NE 121 ROAD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-08 2100 NE 121 ROAD, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2100 NE 121 ROAD, MIAMI, FL 33181 -
REINSTATEMENT 2009-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-18 2100 NE 121 ROAD, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State