Search icon

ULTRA DIGITAL SIGN, LLC - Florida Company Profile

Company Details

Entity Name: ULTRA DIGITAL SIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA DIGITAL SIGN, 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L15000200657
FEI/EIN Number 46-5710673

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

Mail Address: 15969 NW 64TH AVE, MIAMI LAKES, FL, 33014, US
Address: 15969 NW 64TH AVE., MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEGRIA CUMES DOMENICA M Manager 15969 NW 64TH AVE., MIAMI LAKES, FL, 33014
CUMES REYES CRISTIAN G Manager 15969 NW 64TH AVE., MIAMI LAKES, FL, 33014
ALEGRIA CUMES DOMENICA M Agent 15969 NW 64TH AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 15969 NW 64TH AVE., 106, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-03-07 15969 NW 64TH AVE., 106, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-03-07 ALEGRIA CUMES, DOMENICA M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 15969 NW 64TH AVE., 106, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2016-07-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29
LC Amendment 2016-07-18
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State