Search icon

D2F2 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D2F2 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D2F2 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2014 (11 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: P14000074560
FEI/EIN Number 61-1753053

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

Address: 8942 SW 150 CIR CT E, MIAMI, FL, 33196, US
Mail Address: 8942 SW 150 CIR CT E, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVOTTI FREDDY R President 8942 SW 150 CIR CT E, MIAMI, FL, 33196
GAVOTTI FREDDY R Treasurer 8942 SW 150 CIR CT E, MIAMI, FL, 33196
FRESCHI FERAZZOLI DANIELA Vice President 8942 SW 150 CIR CT E, MIAMI, FL, 33196
FRESCHI FERAZZOLI DANIELA President 8942 SW 150 CIR CT E, MIAMI, FL, 33196
FRESCHI FERAZZOLI DANIELA Treasurer 8942 SW 150 CIR CT E, MIAMI, FL, 33196
CORTES TAMARA Agent 15008 SW 91 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 8942 SW 150 CIR CT E, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-12 8942 SW 150 CIR CT E, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2017-01-05 CORTES, TAMARA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 15008 SW 91 TER, MIAMI, FL 33196 -

Documents

Name Date
Voluntary Dissolution 2023-03-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-27
Domestic Profit 2014-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State