Search icon

GRUPO DEG INC - Florida Company Profile

Company Details

Entity Name: GRUPO DEG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO DEG 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: 17 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000083889
FEI/EIN Number APPLIED FOR

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

Address: 11098 BISCAYNE BLVD., MIAMI, FL, 33161, US
Mail Address: 11098 BISCAYNE BLVD., 308, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALANTE DAURY President 1450 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
KARPEL MIGUEL Agent 4000 TOWERSIDE TERR, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 11098 BISCAYNE BLVD., 308, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-10-23 11098 BISCAYNE BLVD., 308, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-10-23 KARPEL, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-11-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
Amendment 2017-11-16
Domestic Profit 2017-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State