Search icon

WESTON DIGITAL CITY, LLC

Company Details

Entity Name: WESTON DIGITAL CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: L99000003566
FEI/EIN Number 650930073
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

Agent

Name Role Address
KEMIVES JULIA Agent 18000 NW 2 AVE, MIAMI, FL, 33169

Director

Name Role Address
Debreczeni Sandor Director 1390 SABAL TRAIL, WESTON, FL, 33327

Managing Member

Name Role Address
DEBRECZENINE MAGDOLNA P Managing Member 1390 SABAL TRAIL, WESTON, FL, 33327

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 No data 1271 SABAL TRAIL, WESTON, FL, 33327
G16000127060 F1 DIGITAL EXPIRED 2016-11-27 2021-12-31 No data POB 266844, WESTON, FL, 33326
G14000117442 OAKTREE.HOST EXPIRED 2014-11-21 2019-12-31 No data POB 266844, WESTON, FL, 33326
G14000062221 WESTON.TIPS EXPIRED 2014-06-18 2019-12-31 No data POB 266844, WESTON, FL, 33326
G04154900220 WESTON DIGITAL SOLUTIONS ACTIVE 2004-06-02 2029-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-12-29 18000 NW 2 AVE, MIAMI, FL 33169 No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 KEMIVES, JULIA No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-08 18000 NW 2 AVE, MIAMI, FL 33169 No data

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 Feb 2025

Sources: Florida Department of State