Search icon

DIGITAL BLEND USA, LLC - Florida Company Profile

Company Details

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

DIGITAL BLEND 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: 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L12000077028
FEI/EIN Number 45-5469477

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

Address: 80 S.W. 8th Street, Brickell, Miami, FL, 33130, US
Mail Address: 80 S.W. 8th Street, Brickell, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS CARLOS Auth 80 S.W. 8th Street, Miami, FL, 33130
Litwak & partners (U.S.) LLC Agent 1801 NE 123 Street, Miami, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 80 S.W. 8th Street, Brickell, Suite 2000, 20th Floor, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-09-06 80 S.W. 8th Street, Brickell, Suite 2000, 20th Floor, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 1801 NE 123 Street, North Miami, Suite 314, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-08-30 Litwak & partners (U.S.) LLC -
LC AMENDMENT 2013-02-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2017-05-24
AMENDED ANNUAL REPORT 2016-12-02
AMENDED ANNUAL REPORT 2016-11-11
AMENDED ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State