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 |
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 |
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 | - |
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