Search icon

DIGITAL REAL ESTATE ASSET MANAGEMENT LLC

Company Details

Entity Name: DIGITAL REAL ESTATE ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L17000264613
FEI/EIN Number 82-3881917
Address: 100 SE 3rd Ave, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Ave, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON JUSTIN Agent 804 NE 5th Ave, Pompano Beach, FL, 33060

President

Name Role Address
GIBSON JUSTIN President 804 NE 5th Ave, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118128 DREAM ACTIVE 2019-11-01 2029-12-31 No data 100 SE 3RD AVE,, SUITE 1000, FORT LAUDERDALE, FL, 33394
G19000045223 DREAM RPA EXPIRED 2019-04-09 2024-12-31 No data 1 FINANCIAL PLAZA, 10TH FLOOR, SUITE 1000, FORT LAUDERDALE, FL, 33394
G18000064572 DREAM INTEL ACTIVE 2018-06-01 2028-12-31 No data 100 SE 3RD AVE, SUITE 1000, FORT LAUDERDALE, FL, 33394
G18000009947 DREAM ACTIVE 2018-01-18 2028-12-31 No data 100 SE 3RD AVE, SUITE 1000, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 100 SE 3rd Ave, Suite 1000, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2020-02-13 100 SE 3rd Ave, Suite 1000, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 804 NE 5th Ave, Pompano Beach, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State