Search icon

MARINE DIGITAL INTEGRATORS, LLC - Florida Company Profile

Company Details

Entity Name: MARINE DIGITAL INTEGRATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE DIGITAL INTEGRATORS, 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: 10 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L14000005873
FEI/EIN Number 46-4518541

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

Address: 7699 SW Ellipse Way, Stuart, FL, 34997, US
Mail Address: 7699 SW Ellipse Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marine Acquisition Corp. Member 7699 SW Ellipse Way, Stuart, FL, 34997
Fuller Dan Secretary 7699 SW Ellipse Way, Stuart, FL, 34997
ct corporation system Agent 1200 s pine island rd, plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044470 SEASTAR SOLUTIONS EXPIRED 2018-04-06 2023-12-31 - 1 SIERRA PLACE, LITCHFIELD, IL, 62056
G14000032039 MDI EXPIRED 2014-03-31 2019-12-31 - 7699 SW ELLIPSE WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7699 SW Ellipse Way, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-04-05 7699 SW Ellipse Way, Stuart, FL 34997 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 1200 s pine island rd, plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-05-05 ct corporation system -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-10-18
CORLCRACHG 2017-05-05
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State