Search icon

DIGITAL MATRIX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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