Search icon

DFG CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: DFG CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DFG CONSULTING ENGINEERS, 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: 15 May 1997 (28 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: P97000043209
FEI/EIN Number 650752925

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

Address: 7328 SW 82 STREET, APT B-214, MIAMI, FL, 33143
Mail Address: 7328 SW 82 STREET, APT B-214, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ DANIEL F President 7328 SW 82 STREET APT B-214, MIAMI, FL, 33143
GUTIERREZ DANIEL F Secretary 7328 SW 82 STREET APT B-214, MIAMI, FL, 33143
GUTIERREZ DANIEL F Treasurer 7328 SW 82 STREET APT B-214, MIAMI, FL, 33143
GUTIERREZ DANIEL F Agent 7328 SW 82 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 7328 SW 82 STREET, APT B-214, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-16 7328 SW 82 STREET, APT B-214, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 7328 SW 82 STREET, APT B-214, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2004-04-26 GUTIERREZ, DANIEL F -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001153189 LAPSED 1000000460917 MIAMI-DADE 2013-06-21 2023-06-26 $ 896.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000724527 LAPSED 1000000302644 MIAMI-DADE 2013-04-08 2023-04-17 $ 367.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000555387 ACTIVE 1000000238992 DADE 2011-10-28 2026-09-09 $ 145.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000917341 LAPSED 1000000187025 DADE 2010-09-07 2020-09-15 $ 3,030.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-22
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State