Search icon

DIGITAL LOGISTIX, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIGITAL LOGISTIX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL LOGISTIX, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2001 (24 years ago)
Document Number: L00000010994
FEI/EIN Number 651039604

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

Address: 8750 NW 36th ST Suite 270, Doral, FL, 33178, US
Mail Address: 8750 NW 36th ST Suite 270, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER PATRICK J Manager 8600 SW 58TH ST, MIAMI, FL, 33143
DYER CLIFFORD J Agent 8600 SW 58TH STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108088 CYBERGISTIX, LLC ACTIVE 2017-09-29 2027-12-31 - 4931 SW 75TH AVE, MIAMI, FL, 33155
G17000108094 CYWATCH, LLC ACTIVE 2017-09-29 2027-12-31 - 4931 SW 75TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 8750 NW 36th ST Suite 270, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-07-31 8750 NW 36th ST Suite 270, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 8600 SW 58TH STREET, MIAMI, FL 33143 -
AMENDMENT AND NAME CHANGE 2001-01-29 DIGITAL LOGISTIX, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State