Entity Name: | CMGINTDG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | P99000107710 |
FEI/EIN Number | 650987046 |
Address: | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ CARLOS H | Agent | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
GUTIERREZ CARLOS H | President | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
GUTIERREZ CARLOS H | Director | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140 |
GUTIERREZ MILDA T | Director | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
GUTIERREZ MILDA T | Vice President | 4466 ALTON ROAD, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000093190 | CMG INTERNATIONAL DESIGN GROUP | ACTIVE | 2024-08-06 | 2029-12-31 | No data | 3100 SOUTH DIXIE HWY, SUITE 403, MIAMI, FL, 33133 |
G09023900020 | CMG INTERNATIONAL DESIGN GROUP | EXPIRED | 2009-01-23 | 2014-12-31 | No data | 3100 SOUTH DIXIE HWY, SUITE 403, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-12-29 | 4466 ALTON ROAD, MIAMI BEACH, FL 33140 | No data |
REINSTATEMENT | 2017-12-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-12-29 | 4466 ALTON ROAD, MIAMI BEACH, FL 33140 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 4466 ALTON ROAD, MIAMI BEACH, FL 33140 | No data |
REINSTATEMENT | 2012-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-08-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2008-12-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA STORM PROPERTIES, LLC, et al., VS CMGINTDG, INC., etc., et al., | 3D2014-1357 | 2014-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RYBAK'S CAFE, LLC |
Role | Appellant |
Status | Active |
Name | ANTI-AGING AESTHETIC & LASER |
Role | Appellant |
Status | Active |
Representations | Eduardo I. Rasco |
Name | FLORIDA STORM PROPERTIES, L.L.C. |
Role | Appellant |
Status | Active |
Name | CMGINTDG, INC. |
Role | Appellee |
Status | Active |
Name | MILDA GUTIERREZ |
Role | Appellee |
Status | Active |
Representations | DANIEL R. VEGA |
Name | CARLOS GUTIERREZ |
Role | Appellee |
Status | Active |
Name | HON. BETH BLOOM |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-07-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-07-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-07-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2014-07-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ANTI-AGING AESTHETIC & LASER |
Docket Date | 2014-06-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related cases |
On Behalf Of | MILDA GUTIERREZ |
Docket Date | 2014-06-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 26, 2014. |
Docket Date | 2014-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior case: 13-2564 |
On Behalf Of | ANTI-AGING AESTHETIC & LASER |
Docket Date | 2014-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-25 |
Reinstatement | 2017-12-29 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State