Search icon

DPI GROUP, INC. - Florida Company Profile

Company Details

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

DPI 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000103748
FEI/EIN Number 650966541

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

Mail Address: 18999 BISCAYNE BLVD, #205, AVENTURA, FL, 33180
Address: 8054 NW 66TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HSIANG-FANG MIN CHANG President 2550 NW 72ND AVE #313, MIAMI, FL, 33122
HSIANG-FANG MIN CHANG Secretary 2550 NW 72ND AVE #313, MIAMI, FL, 33122
HSIANG-FANG MIN CHANG Treasurer 2550 NW 72ND AVE #313, MIAMI, FL, 33122
HSIANG-FANG MIN CHANG Director 2550 NW 72ND AVE #313, MIAMI, FL, 33122
HSIANG-FANG MIN CHANG Agent 18999 BISCAYNE BLVD, SUITE 205, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-26 HSIANG-FANG, MIN CHANG -
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 8054 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-03-19 8054 NW 66TH ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001298802 TERMINATED 1000000278932 MIAMI-DADE 2013-08-26 2033-09-05 $ 656.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State