Search icon

D.G.S. GLOBAL CORP - Florida Company Profile

Company Details

Entity Name: D.G.S. GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.G.S. GLOBAL CORP 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 06 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P08000102781
FEI/EIN Number 263789764

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

Address: 1442 NW 78TH AVE, MIAMI, FL, 33126, US
Mail Address: 1442 NW 78TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO KONIG LUIS E President 1442 NW 78 AVE, MIAMI, FL, 33126
CEDENO GUSTAVO Vice President 1442 NW 78 AVE, MIAMI, FL, 33126
CEDENO LUIS E Agent 1442 NW 78 AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130018 ALFA DISTRIBUTORS EXPIRED 2009-07-01 2014-12-31 - 1440 NW 78TH AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-06 - -
CHANGE OF MAILING ADDRESS 2011-02-17 1442 NW 78TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-02-17 CEDENO, LUIS E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State