Search icon

DG2, INC.

Company Details

Entity Name: DG2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000102981
FEI/EIN Number 27-2066215
Address: 345 NE 2nd Court, Dania, FL 33004
Mail Address: 345 NE 2nd Court, Dania, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FULFORD, JAMES D Agent 345 NE 2nd Court, Dania, FL 33004

President

Name Role Address
FULFORD, JAMES D President 345 NE 2nd Court, Dania, FL 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 345 NE 2nd Court, Dania, FL 33004 No data
CHANGE OF MAILING ADDRESS 2022-04-26 345 NE 2nd Court, Dania, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 345 NE 2nd Court, Dania, FL 33004 No data

Court Cases

Title Case Number Docket Date Status
CRSJ, INC., et al., VS MIAMI-DADE COUNTY, et al., 3D2020-1693 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23439

Parties

Name CRSJ, INC.
Role Appellant
Status Active
Representations Thomas H. Robertson, Nicholas J. Rodriguez-Caballero
Name DG2, INC.
Role Appellant
Status Active
Name MNAR 17800 IPCO RD, LLC
Role Appellant
Status Active
Name City of Miami Gardens
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Richard B. Rosengarten, SONJA K. DICKENS, CHARLES M. GARABEDIAN, JAMES EDWIN KIRTLEY, JR., ABBIE SCHWADERER-RAURELL, John J. Quick, MONICA RIZO, Edward G. Guedes
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-05-05
Type Record
Subtype Index
Description Index ~ INDEX TO REPLY BRIEF
On Behalf Of CRSJ, INC.
Docket Date 2021-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRSJ, INC.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including May 5, 2021.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRSJ, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 30, 2021.
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRSJ, INC.
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF CITY OF MIAMI GARDENS
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-03-31
Type Record
Subtype Appendix
Description Appendix ~ MIAMI-DADE COUNTY'S SUPPLEMENTAL APPENDIX
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Miami-Dade County’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including March 31, 2021.
Docket Date 2021-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-36 days to 03/31/2021
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRSJ, INC.
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRSJ, INC.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. Corrected: NON FINAL
Docket Date 2020-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRSJ, INC.
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2020.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 25 Jan 2025

Sources: Florida Department of State