Search icon

DGF TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: DGF TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DGF TRANSPORT, 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000059701
FEI/EIN Number 651114538

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

Address: 3460 W 84 ST, D-105, HIALEAH GARDENS, FL, 33018
Mail Address: 3460 W 84 ST, D-105, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSVALDO President 3460 W 84 ST, HIALEAH GARDENS, FL, 33018
RODRIGUEZ OSVALDO Agent 3460 W 84 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 RODRIGUEZ, OSVALDO -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 3460 W 84 ST, D-105, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-22 3460 W 84 ST, D-105, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-07-22 3460 W 84 ST, D-105, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2008-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389992 ACTIVE 1000000265242 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000762309 LAPSED 10-10847 CA 08 MIAMI-DADE COUNTY 2010-07-08 2015-07-20 $24,596.72 FLEETONE, LLC, 5042 UNBAR DRIVE, NASHVILLE, TN 37211

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-09-19
ANNUAL REPORT 2008-07-22
REINSTATEMENT 2008-07-18
Amendment 2002-05-17
Domestic Profit 2001-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State