Search icon

DIGIMAXISP, INC. - Florida Company Profile

Company Details

Entity Name: DIGIMAXISP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGIMAXISP, 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: 06 Apr 2001 (24 years ago)
Document Number: P01000035306
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

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
CARY DENNIS J Agent 1200 North Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 1200 North Federal Highway, Suite 200, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 12717 WEST SUNRISE BLVD STE 171, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2012-05-02 12717 WEST SUNRISE BLVD STE 171, SUNRISE, FL 33323 -

Documents

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 Apr 2025

Sources: Florida Department of State