Entity Name: | DIGITALX TECHNOLOGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITALX TECHNOLOGY SOLUTIONS, LLC 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. |
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 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | L05000070400 |
FEI/EIN Number |
203169469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7797 N. UNIVERSITY DR., SUITE 105, TAMARAC, FL, 33321 |
Mail Address: | P.O. BOX 970859, Coconut Creek, FL, 33097, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD C. POLLACK, CPA | Agent | 7797 N. UNIVERSITY DR., SUITE 105, TAMARAC, FL, 33321 |
MACIAS JUAN C | Manager | P.O. BOX 970859, Coconut Creek, FL, 33097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 7797 N. UNIVERSITY DR., SUITE 105, TAMARAC, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-20 | 7797 N. UNIVERSITY DR., SUITE 105, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-06 | RICHARD C. POLLACK, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-06 | 7797 N. UNIVERSITY DR., SUITE 105, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State