Search icon

WESTON DIGITAL CITY, LLC - Florida Company Profile

Company Details

Entity Name: WESTON DIGITAL CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTON DIGITAL CITY, 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: 17 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L99000003566
FEI/EIN Number 650930073

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

Address: 18000 NW 2 AVE, MIAMI, FL, 33169, US
Mail Address: POB 266844, Weston, FL, 33326, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Debreczeni Sandor Director 1390 SABAL TRAIL, WESTON, FL, 33327
DEBRECZENINE MAGDOLNA P Managing Member 1390 SABAL TRAIL, WESTON, FL, 33327
KEMIVES JULIA Agent 18000 NW 2 AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010605 PURPLE BUTTERFLY EXPIRED 2017-01-28 2022-12-31 - 1271 SABAL TRAIL, WESTON, FL, 33327
G16000127060 F1 DIGITAL EXPIRED 2016-11-27 2021-12-31 - POB 266844, WESTON, FL, 33326
G14000117442 OAKTREE.HOST EXPIRED 2014-11-21 2019-12-31 - POB 266844, WESTON, FL, 33326
G14000062221 WESTON.TIPS EXPIRED 2014-06-18 2019-12-31 - POB 266844, WESTON, FL, 33326
G04154900220 WESTON DIGITAL SOLUTIONS ACTIVE 2004-06-02 2029-12-31 - POB 266844, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-29 18000 NW 2 AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-12-29 18000 NW 2 AVE, MIAMI, FL 33169 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 KEMIVES, JULIA -
REGISTERED AGENT ADDRESS CHANGED 2002-11-08 18000 NW 2 AVE, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State