Search icon

DIGITAL COMMUNICATIONS TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL COMMUNICATIONS TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: M06000006617
FEI/EIN Number 204366367

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

Address: 5835 Waterford District Dr., SUITE # 202, MIAMI, FL, 33126, US
Mail Address: 5835 Waterford District Dr., SUITE # 202, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ESCALLON IGNACIO Managing Member 5835 BLUE LAGOON DR.#202, MIAMI, FL, 33126
Arias Andres Auth 5835 Waterford District Dr., Miami, FL, 33126
Brockmann Joaquin Manager 5835 Waterford District Dr., MIAMI, FL, 33126
Correa Jose A Auth 5835 Waterford District Dr., MIAMI, FL, 33126
Risoul Bernardo E Auth 5835 Waterford District Dr., MIAMI, FL, 33126
ESCALLON IGNACIO Agent 5835 Waterford District Dr., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5835 Waterford District Dr., SUITE # 202, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-02-06 5835 Waterford District Dr., SUITE # 202, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5835 Waterford District Dr., 202, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2009-10-16 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3518797202 2020-04-27 0455 PPP 5835 BLUE LAGOON DR STE 202, MIAMI, FL, 33126-2061
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157075
Loan Approval Amount (current) 157075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2061
Project Congressional District FL-27
Number of Employees 14
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158232.62
Forgiveness Paid Date 2021-01-25
4648778402 2021-02-06 0455 PPS 5835 Blue Lagoon Dr Ste 202, Miami, FL, 33126-2061
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157075
Loan Approval Amount (current) 157075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2061
Project Congressional District FL-27
Number of Employees 12
NAICS code 334290
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157931.38
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State