Search icon

DIGITAL TALES USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DIGITAL TALES 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: 03 Oct 2013 (12 years ago)
Document Number: L13000139500
FEI/EIN Number 32-0431821

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

Address: 400 NW 26 Street, Suite 111, MIAMI, FL, 33127, US
Mail Address: 400 NW 26 Street, SUITE 111, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZONI GIOVANNI Manager 400 NW 26 Street, MIAMI, FL, 33127
BAZZONI GIOVANNI Agent 2333 Brickell Ave, MIAMI, FL, 33129
Marani Gianluca Manager 400 NW 26 Street, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024259 FUNNY TALES ACTIVE 2024-02-13 2029-12-31 - 400 NW 26TH ST. SUITE #111, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-10 2333 Brickell Ave, #301, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 400 NW 26 Street, Suite 111, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-03-29 BAZZONI, GIOVANNI -
CHANGE OF MAILING ADDRESS 2014-04-22 400 NW 26 Street, Suite 111, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15815.00
Total Face Value Of Loan:
15815.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15815
Current Approval Amount:
15815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15978.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State