Search icon

DIGITAL ACCESS USA, PVT. LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL ACCESS USA, PVT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL ACCESS USA, PVT. 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 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000002900
FEI/EIN Number 270561761

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

Address: 11110 W. OAKLAND PARK BLVD., STE #202, SUNRISE, FL, 33351, US
Mail Address: 11110 W. OAKLAND PARK BLVD., STE #202, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZA MOHAMMED Manager 11110 W. OAKLAND PARK BLVD., STE #202, SUNRISE, FL, 33351
SILVA LUIS M Managing Member 7778 NW 46TH STREET, MIAMI, FL, 33166
MANRIQUE HECTOR Managing Member 7778 NW 46TH STREET, MIAMI, FL, 33166
REZA MOHAMMED A Agent 11110 W. OAKLAND PARK BLVD., STE #202, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 11110 W. OAKLAND PARK BLVD., STE #202, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-04-24 11110 W. OAKLAND PARK BLVD., STE #202, SUNRISE, FL 33351 -
CANCEL FOR NON-PAYMENT 2008-03-07 - 2/6/08-REC.DM#84180-J CANC.ARTS.OF ORG. DUE TO RET.CK#969 $160,$175 BY 6/7/08

Documents

Name Date
ANNUAL REPORT 2010-04-29
LC Amendment 2010-02-03
ANNUAL REPORT 2009-04-24
DEBIT MEMO 2008-03-14
DEBIT MEMO 2008-03-07
Florida Limited Liability 2008-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State