Search icon

SUR DIGITAL CORPORATION

Company Details

Entity Name: SUR DIGITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P01000101718
FEI/EIN Number 651146248
Address: 20900 NE 30 AVE., SUITE 200, AVENTURA, FL, 33180
Mail Address: 20900 NE 30 AVE., SUITE 200, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO MARIA AMELIA Agent 20900 NE 30 AVE., AVENTURA, FL, 33180

President

Name Role Address
CASTRO MARIA AMELIA President 20900 NE 30 AVE., AVENTURA, FL, 33180

Director

Name Role Address
CASTRO MARIA AMELIA Director 20900 NE 30 AVE., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000645 MARTIN FIERRO LATINO MIAMI ACTIVE 2024-01-03 2029-12-31 No data 20900 NE 30 AVE, SUITE 200, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 20900 NE 30 AVE., SUITE 200, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-28 20900 NE 30 AVE., SUITE 200, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-06-28 20900 NE 30 AVE., SUITE 200, AVENTURA, FL 33180 No data
AMENDMENT 2010-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-17 CASTRO, MARIA AMELIA No data
AMENDMENT 2009-12-17 No data No data
AMENDMENT 2002-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000816103 TERMINATED 1000000243353 DADE 2011-12-08 2021-12-14 $ 2,808.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3090098209 2020-08-04 0455 PPP 20900 NE 30 AVE - Suite 200, AVENTURA, FL, 33180
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3517.4
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State