Search icon

DIGITAL SOLUTIONS USA, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
PENA HERNAN Owne 5163 Nw 106th Ave, Miami, FL, 33178
PENA HERNAN Agent 5163 Nw 106th Ave, Miami, FL, 33178

Fictitious Names

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

Events

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 - -

Documents

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