Search icon

D & G INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D & G INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & G INTERNATIONAL 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 18 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2006 (19 years ago)
Document Number: P99000009846
FEI/EIN Number 650894458

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

Address: 1000 EAST 15TH STREET, HIALEAH, FL, 33010
Mail Address: 1000 EAST 15TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA WINDSOR F President 850 N. MIAMI AVE., APT #W-1608, MIAMI, FL, 33136
OLIVEIRA WINDSOR F Director 850 N. MIAMI AVE., APT #W-1608, MIAMI, FL, 33136
OLIVEIRA WINDSOR F Agent 850 NORTH MIAMI AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 850 NORTH MIAMI AVENUE, 1608, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2006-05-05 OLIVEIRA, WINDSOR F -
AMENDMENT 2005-02-16 - -
AMENDMENT 2003-05-09 - -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-04-28 - -
AMENDMENT 1999-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522210 LAPSED 1000000307650 MIAMI-DADE 2013-03-04 2023-03-06 $ 773.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2006-09-18
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-07-13
Amendment 2005-02-16
ANNUAL REPORT 2004-05-03
Amendment 2003-05-09
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-12-21
Amendment 2000-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State