Entity Name: | DMG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Sep 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2013 (11 years ago) |
Document Number: | P11000078397 |
FEI/EIN Number | 383851478 |
Address: | 8450 NW 56 ST, MIAMI, FL, 33166, US |
Mail Address: | 8450 NW 56 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADRID FLORES GIOVANNY J | Agent | 8450 NW 56 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
LEON SALAZAR MARIA G | Director | 8450 NW 56 ST, MIAMI, FL, 33166 |
MADRID FLORES GIOVANNY JSR | Director | 8450 NW 56 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MADRID FLORES GIOVANNY JSR | President | 8450 NW 56 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
MADRID FLORES GIOVANNY JSR | Secretary | 8450 NW 56 ST, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016612 | GIOVANNY JOSE MADRID | ACTIVE | 2018-01-31 | 2028-12-31 | No data | 8450 NW 56 ST, DORAL, FL, 33166 |
G16000023294 | AVIATION MATERIAL HANDLING 777 (AMHT7) | EXPIRED | 2016-03-03 | 2021-12-31 | No data | 8450NW 56 ST, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 8450 NW 56 ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 8450 NW 56 ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 8450 NW 56 ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-13 | MADRID FLORES, GIOVANNY J | No data |
AMENDMENT | 2013-09-13 | No data | No data |
AMENDMENT | 2012-02-17 | No data | No data |
AMENDMENT | 2012-02-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State