Search icon

D&G BUSINESS SERVICE, CORP. - Florida Company Profile

Company Details

Entity Name: D&G BUSINESS SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&G BUSINESS SERVICE, CORP. 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: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P14000061892
FEI/EIN Number 47-1430300

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

Address: 3785 NW 82 AVE, Doral, FL, 33166, US
Mail Address: 3785 NW 82 AVE, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LOPEZ ADDIEL President 3785 NW 82 AVE., SUITE 211, DORAL, FL, 33166
DOMINGUEZ DAGMARA Vice President 3785 NW 82 AVE., SUITE 211, DORAL, FL, 33166
DOMINGUEZ DAGMARA Agent 3785 NW 82 AVE, Doral, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 DOMINGUEZ , DAGMARA -
AMENDMENT 2021-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 3785 NW 82 AVE, 211, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 3785 NW 82 AVE, 211, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-04 3785 NW 82 AVE, 211, Doral, FL 33166 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168841 ACTIVE 1000000919660 DADE 2022-04-01 2042-04-05 $ 1,167.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
Amendment 2023-09-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-02
Amendment 2021-06-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-10-22
AMENDED ANNUAL REPORT 2018-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State