Search icon

DANIA MANAGEMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIA MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIA MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2008 (17 years ago)
Document Number: P07000031914
FEI/EIN Number 208617827

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

Address: 2600 NW 87TH AVENUE, #8, DORAL, FL, 33172, US
Mail Address: 2600 NW 87TH AVENUE, #8, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIVETT KENNETH J Chief Executive Officer 15230 SW 26 Street, DAVIE, FL, 33326
PRIVETT KENNETH J Agent 15230 SW 26 Street, DAVIE, FL, 33326

Form 5500 Series

Employer Identification Number (EIN):
208617827
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 2600 NW 87TH AVENUE, #8, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-05 2600 NW 87TH AVENUE, #8, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 15230 SW 26 Street, DAVIE, FL 33326 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
AMERIMAX DANIA BAKERY, LLC VS DANIA BAKERY, LLC, etc., et al. 4D2012-0589 2012-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-5811 25

Parties

Name AMERIMAX DANIA BAKERY, LLC
Role Appellant
Status Active
Representations JUSTIN M. PEARSON
Name KEITH SIMS
Role Appellee
Status Active
Name HIALEAH DONUTS, INC.
Role Appellee
Status Active
Name PAUL FERRALDO, INC.
Role Appellee
Status Active
Name FERRALDO, SIMS AND PRIVETT, LLC
Role Appellee
Status Active
Name DANIA MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name DANIA BAKERY, LLC
Role Appellee
Status Active
Representations Anthony J. Carriuolo
Name HIALEAH BAKERY, LLC
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2012-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of AMERIMAX DANIA BAKERY, LLC
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12.
Docket Date 2012-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Justin M. Pearson
Docket Date 2012-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERIMAX DANIA BAKERY, LLC
Docket Date 2012-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State