Search icon

DIGITAL LOGISTIX, L.L.C.

Company Details

Entity Name: DIGITAL LOGISTIX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2001 (24 years ago)
Document Number: L00000010994
FEI/EIN Number 651039604
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

Agent

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

Manager

Name Role Address
DYER PATRICK J Manager 8600 SW 58TH ST, 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 No data 4931 SW 75TH AVE, MIAMI, FL, 33155
G17000108094 CYWATCH, LLC ACTIVE 2017-09-29 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-07-31 8750 NW 36th ST Suite 270, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 8600 SW 58TH STREET, MIAMI, FL 33143 No data
AMENDMENT AND NAME CHANGE 2001-01-29 DIGITAL LOGISTIX, L.L.C. No data

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 Feb 2025

Sources: Florida Department of State