Search icon

DIGAL LLC

Company Details

Entity Name: DIGAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000045743
FEI/EIN Number 272505948
Address: 2030 SW 71ST TERRACE, BAY C5, DAVIE, FL, 33317
Mail Address: 2030 SW 71ST TERRACE, BAY C5, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ CESAR A Agent 2030 SW 71ST TERRACE, DAVIE, FL, 33317

Manager

Name Role Address
DIAZ CESAR A Manager 2030 SW 71ST TERRACE BAY C5, DAVIE, FL, 33317
DIAZ JOHANNA Manager 2030 SW 71ST TERRACE BAY C5, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038557 MOTORS TECH EXPIRED 2016-04-15 2021-12-31 No data 2030 SW 71ST TERRACE BAY C5, DAVIE, FL, 33317
G10000039112 MOTORS TECH LLC EXPIRED 2010-05-03 2015-12-31 No data 2030 SW 71ST TERRACE, BAY C5, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2012-02-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000569345 ACTIVE 1000000757647 BROWARD 2017-10-05 2037-10-16 $ 15,118.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
CORLCMMRES 2012-02-29
LC Amendment 2012-02-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-02
Florida Limited Liability 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State