Search icon

DEBBAG GROUP INC.

Company Details

Entity Name: DEBBAG GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P14000029376
FEI/EIN Number 46-5292694
Address: 4701 SW 45TH ST., BLDG 10, BAY 24, DAVIE, FL, 33314, US
Mail Address: 4701 SW 45TH ST., BLDG 10, BAY 24, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEBBAG HILMI Agent 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL, 33314

President

Name Role Address
DEBBAG HILMI President 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL, 33314

Secretary

Name Role Address
DEBBAG HILMI Secretary 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL, 33314

Treasurer

Name Role Address
DEBBAG HILMI Treasurer 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL, 33314

Vice President

Name Role Address
DEBBAG HILMI Vice President 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL, 33314

Director

Name Role Address
DEBBAG HILMI Director 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011957 MACAN MOTORS ACTIVE 2016-02-01 2026-12-31 No data 4701 S.W. 45TH STREET, BLDG. 10 BAY 24, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4701 SW 45TH ST. BLDG 10, BAY 24, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2016-05-13 4701 SW 45TH ST., BLDG 10, BAY 24, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 4701 SW 45TH ST., BLDG 10, BAY 24, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State