DMG GROUP, INC. - Florida Company Profile

Entity Name: | DMG GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2014 (11 years ago) |
Document Number: | P14000049106 |
FEI/EIN Number | 42-1776691 |
Address: | 18041 BISCAYNE BLVD, AVENTURA, FL, 33160, US |
Mail Address: | 18041 BISCAYNE BLVD, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
City: | North Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDIN MILA | President | 18041 BISCAYNE BLVD, AVENTURA, FL, 33160 |
GOLDIN MILA | Treasurer | 18041 BISCAYNE BLVD, AVENTURA, FL, 33160 |
SOCOLOVSCHI DMITRII | Vice President | 18041 BISCAYNE BLVD, AVENTURA, FL, 33160 |
GOLDIN MILA | Agent | 18041 BISCAYNE BLVD, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 18041 BISCAYNE BLVD, APT #1604-4S, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 18041 BISCAYNE BLVD, APT #1604-4S, AVENTURA, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 18041 BISCAYNE BLVD, APT #1604-4S, AVENTURA, FL 33160 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE DAMBAKLI, VS GEORGE ROD AND DMG GROUP INC., | 3D2016-0523 | 2016-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE DAMBAKLI |
Role | Appellant |
Status | Active |
Representations | Wayne R. Atkins |
Name | GEORGE ROD |
Role | Appellee |
Status | Active |
Representations | JARED L. GAMBERG |
Name | DMG GROUP, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-01-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-01-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-26 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-01-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-09-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay appeal is granted, and the appeal is hereby stayed pending further order of this Court. Appellant is ordered to file a status report in this cause by January 5, 2017. |
Docket Date | 2016-09-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-08-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Jay M. Gamberg, Jared L. Gamberg, and Gamberg & Abrams¿ notice of non-representation shall be treated as a motion to withdraw as appellate counsel, as the above have appeared in this appeal by agreeing to appellant¿s two agreed notices of extension. DMG Group, Inc. shall have twenty (20) days from the date of this order to appear through counsel. Appellant¿s motion to proceed with appeal is granted in part, and the appellee¿s answer brief is to be filed within twenty (20) days thereafter. |
Docket Date | 2016-08-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to proceed with appeal. |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-08-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 22, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2016-07-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ notice of non-representation |
On Behalf Of | GEORGE ROD |
Docket Date | 2016-07-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-07-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-7 days to 7/22/16 |
Docket Date | 2016-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JORGE DAMBAKLI |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 7/15/16 |
Docket Date | 2016-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2016-03-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JORGE DAMBAKLI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State