Search icon

DIGITAL MEDIA SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL MEDIA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL MEDIA SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P00000107819
FEI/EIN Number 651058597

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

Address: 255 Giralda Ave., Miami, FL, 33134, US
Mail Address: 605 Ocean Dr., Key Biscayne, FL, 33149, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS LUIS G Director 255 Giralda Ave, MIAMI, FL, 33134
CASTELLANOS LUIS Agent 445 GRAND BAY DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 255 Giralda Ave., 5th Floor, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 255 Giralda Ave., 5th Floor, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 445 GRAND BAY DR., 801, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-01-13 CASTELLANOS, LUIS -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State