Entity Name: | DATAMYX 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: | 18 Jul 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Feb 2012 (13 years ago) |
Document Number: | M08000003387 |
FEI/EIN Number |
262397929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 818095, Cleveland, OH, 44181, US |
Address: | 801 S Marquette, Minneapolis, MN, 55402, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DATAMYX, LLC 401(K) PLAN | 2016 | 262397929 | 2017-07-10 | DATAMYX, LLC | 70 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-10 |
Name of individual signing | JAMIE CHAPMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 5614054405 |
Plan sponsor’s address | 2300 GLADES ROAD, SUITE 400E, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | JAMIE CHAPMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 5614054405 |
Plan sponsor’s address | 2300 GLADES ROAD, SUITE 400E, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2015-07-01 |
Name of individual signing | JAMIE CHAPMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 5614054405 |
Plan sponsor’s address | 301 YAMATO RD STE 4150, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2014-06-17 |
Name of individual signing | JAMIE CHAPMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 5612370060 |
Plan sponsor’s address | 301 YAMATO RD STE 4150, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2013-07-08 |
Name of individual signing | JAMIE CHAPMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DELUXE FINANCIAL SERVICES, LLC | Manager | - |
STOFFEL TIMOTHY | Vice President | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, 55402 |
STOFFEL TIMOTHY | Treasurer | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-22 | 801 S Marquette, Minneapolis, MN 55402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 801 S Marquette, Minneapolis, MN 55402 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-11 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2012-02-14 | DATAMYX LLC | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2008-09-09 | TRANZACT INFORMATION SERVICES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-24 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State