Search icon

DGJ, INC. - Florida Company Profile

Company Details

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

DGJ, 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 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000108855
FEI/EIN Number 650990394

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

Address: 555 NE 15TH STREET, APT 23A, MIAMI, FL, 33132
Mail Address: 555 NE 15TH STREET, APT. 23-A, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ANTONIO Director 555 NE 15TH ST SUITE 23A, MIAMI, FL, 33132
JIMENEZ DANILO Agent 555 NE 15TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-12 555 NE 15TH STREET, APT 23-A, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2007-12-12 - -
CHANGE OF MAILING ADDRESS 2007-12-12 555 NE 15TH STREET, APT 23A, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2007-12-12 JIMENEZ, DANILO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000407190 LAPSED 07-05030 SP 26 MIAMI DADE COUNTY, FLORIDA 2007-10-22 2012-12-12 $2,252.52 LAW OFFICE OF BARRY L. SIMONS, P.A., 9100 S. DADELAND BLVD., SUITE 400, MIAMI, FL 33156

Documents

Name Date
REINSTATEMENT 2007-12-12
ANNUAL REPORT 2006-05-10
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-25
REINSTATEMENT 2002-12-13
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-26
Domestic Profit 1999-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State