Search icon

DIGITCOM USA, INC.

Company Details

Entity Name: DIGITCOM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000088745
Address: 14958 SW 159TH PLACE, MIAMI, FL, 33196
Mail Address: 14958 SW 159TH PLACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON WADE C Agent 234 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

President

Name Role Address
LUGO LUIS J President 149 SW 139TH PLACE, MIAMI, FL, 33196

Treasurer

Name Role Address
LUGO LUIS J Treasurer 149 SW 139TH PLACE, MIAMI, FL, 33196

Director

Name Role Address
LUGO LUIS J Director 149 SW 139TH PLACE, MIAMI, FL, 33196
GOMEZ RAMIRO Director 15970 SW 149TH TERRACE, MIAMI, FL, 33196

Vice President

Name Role Address
GOMEZ RAMIRO Vice President 15970 SW 149TH TERRACE, MIAMI, FL, 33196

Secretary

Name Role Address
GOMEZ RAMIRO Secretary 15970 SW 149TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-09-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001077679 ACTIVE 1000000314941 MIAMI-DADE 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000216841 ACTIVE 1000000032489 24847 3660 2006-08-23 2026-09-27 $ 747.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2002-09-17
Domestic Profit 2002-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State