Entity Name: | DBG SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DBG SUPPLIES 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: |
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: | 28 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000088466 |
FEI/EIN Number |
38-3942753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12972 SW 132 AVE., MIAMI, FL, 33186, US |
Mail Address: | 12972 SW 132 AVE, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFO FERNANDEZ BERNARDINO | Manager | 11046 W FLAGLER ST, MIAMI, FL, 33174 |
PALAZZESE GIANFRANCO | Manager | 10018 NW 41 st, DORAL, FL, 33178 |
Palazzese Gianfranco | Agent | 12972 SW 132 AVE., MIAMI, FL, 33186 |
ITALY INVESTMENTS GROUP LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 12972 SW 132 AVE., MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 12972 SW 132 AVE., MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | Palazzese, Gianfranco | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-25 | 12972 SW 132 AVE., MIAMI, FL 33186 | - |
AMENDMENT | 2016-11-17 | - | - |
AMENDMENT | 2014-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000130526 | ACTIVE | 1000000777076 | DADE | 2018-03-22 | 2038-03-28 | $ 30.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000130534 | ACTIVE | 1000000777077 | DADE | 2018-03-22 | 2028-03-28 | $ 816.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-11-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-06 |
Amendment | 2016-11-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
Amendment | 2014-11-04 |
Domestic Profit | 2014-10-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State