Entity Name: | DIGITAL MATRIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL MATRIX, 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: | 21 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000053428 |
FEI/EIN Number |
205516271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN AHMAD | Chief Executive Officer | 1825 NW Corporate Blvd, Boca Raton, FL, 33431 |
BROWN BENJAMIN | Manager | 1825 NW Corporate Blvd, Boca Raton, FL, 33431 |
Le Thuy | Agent | 3414 Hancock Bridge Parkway, North Fort Myers, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2020-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 3414 Hancock Bridge Parkway, 602, North Fort Myers, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Le, Thuy | - |
CANCEL ADM DISS/REV | 2009-03-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-16 |
REINSTATEMENT | 2020-07-01 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State