Entity Name: | DATA INFORMATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATA INFORMATION CENTER, 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: | 27 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | P02000021928 |
FEI/EIN Number |
412029166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 NE 198th TER, Miami, FL, 33179, US |
Mail Address: | 2120 NE 198th TER, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolf Nathan | President | 2120 NE 198th TER, Miami, FL, 33179 |
Wolf Nathan | Secretary | 2120 NE 198th TER, Miami, FL, 33179 |
Wolf Nathan | Treasurer | 2120 NE 198th TER, Miami, FL, 33179 |
Wolf Nathan | Director | 2120 NE 198th TER, Miami, FL, 33179 |
Wolf Nathan H | Agent | 2120 NE 198th TER, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-03 | Wolf, Nathan Hugo | - |
REINSTATEMENT | 2022-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 2120 NE 198th TER, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 2120 NE 198th TER, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 2120 NE 198th TER, Miami, FL 33179 | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000854092 | TERMINATED | 1000000462603 | BROWARD | 2013-04-29 | 2023-05-03 | $ 982.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-09 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5208427309 | 2020-04-30 | 0455 | PPP | 2120 NE 198th Ter, MIAMI, FL, 33179-3134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1693698909 | 2021-04-26 | 0455 | PPS | 2120 NE 198th Ter, Miami, FL, 33179-3134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State