Entity Name: | DIGITAL SOLUTIONS USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL SOLUTIONS USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | L11000126477 |
FEI/EIN Number |
371652068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 Biscayne Blvd, Miami, FL, 33137, US |
Mail Address: | 14756 SW 82nd Ter, Miami, FL, 33193, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA HERNAN | Owne | 5163 Nw 106th Ave, Miami, FL, 33178 |
PENA HERNAN | Agent | 5163 Nw 106th Ave, Miami, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000120180 | HERNAN PENA | EXPIRED | 2016-11-04 | 2021-12-31 | - | 1885 SW 12TH DRIVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 4300 Biscayne Blvd, Suite 203, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 4300 Biscayne Blvd, Suite 203, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | PENA, HERNAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 5163 Nw 106th Ave, Miami, FL 33178 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-21 |
AMENDED ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2018-02-06 |
REINSTATEMENT | 2017-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State