Entity Name: | DIGIMAXISP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2001 (24 years ago) |
Document Number: | P01000035306 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12717 WEST SUNRISE BLVD STE 171, SUNRISE, FL, 33323 |
Mail Address: | 12717 WEST SUNRISE BLVD STE 171, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARY DENNIS J | Agent | 1200 North Federal Highway, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
FELLER ALAN S | Director | 287 NORTHERN BLVD SUITE 200, GREAT NECK, NY, 11021 |
SUSSMAN MICHAEL | Director | 1730 S FEDERAL HWY SUITE 151, DELRAY BEACH, FL, 33483 |
BENJAMIN CHRISTOPHER J A | Director | 12688 NW 14 PL, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 1200 North Federal Highway, Suite 200, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-02 | 12717 WEST SUNRISE BLVD STE 171, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-02 | 12717 WEST SUNRISE BLVD STE 171, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State