Search icon

DMG GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DMG GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMG GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2014 (11 years ago)
Document Number: P14000049106
FEI/EIN Number 42-1776691

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18041 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 18041 BISCAYNE BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JORGE DAMBAKLI, VS GEORGE ROD AND DMG GROUP INC., 3D2016-0523 2016-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-38892

Parties

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State