Search icon

DIGITAL DRAFTING SYSTEMS, INC.

Company Details

Entity Name: DIGITAL DRAFTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1988 (37 years ago)
Document Number: M69641
FEI/EIN Number 65-0055772
Mail Address: 16969 NW 67th Avenue, Suite 100, MIAMI, FL 33015
Address: 16969 NW 67th Avenue, Suite 100, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL DRAFTING SYSTEMS, INC. 401(K) PLAN 2023 650055772 2024-07-17 DIGITAL DRAFTING SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3054456480
Plan sponsor’s address 5765 NW 158TH STREET, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing SANDRA BIRMAHER
Valid signature Filed with authorized/valid electronic signature
DIGITAL DRAFTING SYSTEMS, INC. 401(K) PLAN 2022 650055772 2023-07-27 DIGITAL DRAFTING SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3054456480
Plan sponsor’s address 5765 NW 158TH STREET, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing SANDRA BIRMAHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BIRMAHER, SANDRA Agent 16969 NW 67th Ave, Ste 100, MIAMI, FL 33015

Vice President

Name Role Address
BIRMAHER, SANDRA Vice President 16969 NW 67TH AVENUE, SUITE 100 MIAMI, FL 33015

Secretary

Name Role Address
GHITIS, MARCOS Secretary 779 NANDINA DRIVE, WESTON, FL 33327

President

Name Role Address
BIRMAHER, JAIME President 3314 LAUREL OAK ST, Fort Lauderdale, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128055 DDSCAD ACTIVE 2018-12-04 2028-12-31 No data 16969 NW 67TH AVENUE SUITE 100, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 16969 NW 67th Ave, Ste 100, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 16969 NW 67th Avenue, Suite 100, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2024-04-04 16969 NW 67th Avenue, Suite 100, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2010-01-06 BIRMAHER, SANDRA No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State