Entity Name: | DMG FLOORING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000066890 |
FEI/EIN Number | 46-0751905 |
Address: | 490 NE 163TH ST, MIAMI, FL, 33162, US |
Mail Address: | 490 NE 163TH ST, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DIEGO M | Agent | 490 NE 163 ST, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
GONZALEZ DIEGO M | President | 490 NE 163 ST, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 490 NE 163TH ST, MIAMI, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 490 NE 163TH ST, MIAMI, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | GONZALEZ, DIEGO M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 490 NE 163 ST, MIAMI, FL 33162 | No data |
AMENDMENT | 2013-06-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000177543 | ACTIVE | 16-073-D5 | LEON COUNTY | 2023-01-06 | 2028-04-25 | $344.47 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-12 |
Domestic Profit | 2012-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State