Search icon

DIGA ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: DIGA ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGA ENTERTAINMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 24 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2015 (9 years ago)
Document Number: L06000077963
FEI/EIN Number 205338381

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

Address: 1521 ALTON RD, #827, MIAMI BEACH, FL, 33141
Mail Address: 1521 ALTON RD, #827, MIAMI BEACH, FL, 33139
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACCIONE RICHARD Manager 1521 ALTON RD, MIAMI BEACH, FL, 33139
PEREZ RUDY Manager 7605 COLLINS AVE, MIAMI BEACH, FL, 33141
Stevens Rick Manager 1521 ALTON RD, MIAMI BEACH, FL, 33139
Gaccione Rich Agent 1521 ALTON RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-24 - -
REGISTERED AGENT NAME CHANGED 2013-05-10 Gaccione, Rich -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1521 ALTON RD, #827, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 1521 ALTON RD, #827, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-03-18 1521 ALTON RD, #827, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2009-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-05-10
REINSTATEMENT 2012-03-20
ANNUAL REPORT 2010-03-18
REINSTATEMENT 2009-02-04
ANNUAL REPORT 2007-08-06
Florida Limited Liability 2006-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State