Search icon

CMGINTDG, INC.

Company Details

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

Agent

Name Role Address
GUTIERREZ CARLOS H Agent 4466 ALTON ROAD, MIAMI BEACH, FL, 33140

President

Name Role Address
GUTIERREZ CARLOS H President 4466 ALTON ROAD, MIAMI BEACH, FL, 33140

Director

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

Vice President

Name Role Address
GUTIERREZ MILDA T Vice President 4466 ALTON ROAD, MIAMI BEACH, FL, 33140

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
FLORIDA STORM PROPERTIES, LLC, et al., VS CMGINTDG, INC., etc., et al., 3D2014-1357 2014-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-53480

Parties

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

Documents

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