Search icon

D & D FASHION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D & D FASHION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D FASHION 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 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000028529
FEI/EIN Number 201455769

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

Address: 630 LINCOLN RD, MIAMI BEACH, FL, 33139
Mail Address: 630 LINCOLN RD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVORAI DEKEL Vice President 1065 LYONTREE ST., HOLLYWOOD, FL, 33019
SVORAI DEKEL Secretary 1065 LYONTREE ST., HOLLYWOOD, FL, 33019
BOTTON BRIAN Agent 630 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 630 LINCOLN RD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-05-03 630 LINCOLN RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 630 LINCOLN RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-04-30 BOTTON, BRIAN -
AMENDMENT 2006-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000512561 TERMINATED 1000000228213 DADE 2011-08-03 2031-08-10 $ 5,244.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000502085 TERMINATED 1000000167653 DADE 2010-04-07 2030-04-14 $ 5,826.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000502101 TERMINATED 1000000167656 BROWARD 2010-04-07 2030-04-14 $ 911.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2011-06-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-30
Amendment 2006-10-31
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-08-05
Domestic Profit 2003-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State