Entity Name: | H G DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2001 (23 years ago) |
Document Number: | P01000120721 |
FEI/EIN Number | 020542060 |
Address: | 561 NE 79th Street #335, Miami, FL, 33138, US |
Mail Address: | 561 NE 79th Street #335, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON ANDRE S | Agent | 4310 SHERIDAN ST, #202, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
GOLDMANN HOWARD | President | 561 NE 79th Street #335, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
GOLDMANN HOWARD | Treasurer | 561 NE 79th Street #335, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
HARROW DREW | Vice President | 561 NE 79th Street #335, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
HARROW DREW | Secretary | 561 NE 79th Street #335, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 561 NE 79th Street #335, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 561 NE 79th Street #335, Miami, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State