Search icon

D'GEORGE INTERNATIONAL OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: D'GEORGE INTERNATIONAL OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'GEORGE INTERNATIONAL OF MIAMI, 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V14885
FEI/EIN Number 650317046

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

Address: 12534 SW 8 STREET, MIAMI, FL, 33184, US
Mail Address: 12534 SW 8 STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDIGON JORGE President 12444 SW 27 ST, MIAMI, FL, 33175
PERDIGON JORGE Treasurer 12444 SW 27 ST, MIAMI, FL, 33175
PERDIGON JORGE Agent 12444 SW 27 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 12444 SW 27 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 12534 SW 8 STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2003-03-17 12534 SW 8 STREET, MIAMI, FL 33184 -
AMENDMENT 2001-11-09 - -
AMENDMENT 2000-06-16 - -
REGISTERED AGENT NAME CHANGED 2000-04-22 PERDIGON, JORGE -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-02
Amendment 2001-11-09
ANNUAL REPORT 2001-04-06
Amendment 2000-06-16
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State