Search icon

DIGITAL HAND STUDIOS, LLC

Company Details

Entity Name: DIGITAL HAND STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000038507
FEI/EIN Number 27-2407846
Address: 4445 SW 160 AVE, 200, MIRAMAR, FL 33027
Mail Address: 4445 SW 160 AVE, 200, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO, MARTA EESQ. Agent 14620 Mahogany Ct, MIAMI LAKES, FL 33014

Managing Member

Name Role Address
PRIETO, ANDRES R Managing Member 4445 SW 160 AVE, 200 MIRAMAR, FL 33027
MONTES, RAFAEL E Managing Member 24921 SW 114 CT, Homestead, FL 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 4445 SW 160 AVE, 200, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-04-02 4445 SW 160 AVE, 200, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 14620 Mahogany Ct, MIAMI LAKES, FL 33014 No data
LC NAME CHANGE 2010-11-17 DIGITAL HAND STUDIOS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000136557 TERMINATED 1000000422302 MIAMI-DADE 2012-12-19 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State