Search icon

100% DIGITAL PHOTO INC - Florida Company Profile

Company Details

Entity Name: 100% DIGITAL PHOTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

100% DIGITAL PHOTO 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: 17 Mar 2005 (20 years ago)
Document Number: P05000041190
FEI/EIN Number 202408518

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

Address: 9966 NW 86th Ter, Doral, FL, 33178, US
Mail Address: 9966 NW 86th Ter, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ERNESTO I President 9966 NW 86TH TER, DORAL, FL, 33178
ERNESTO MENDOZA I Agent 9966 NW 86th Ter, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107898 NM PRO MANAGEMENT ACTIVE 2019-10-03 2029-12-31 - 9966 NW 86TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 9966 NW 86th Ter, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-07-15 9966 NW 86th Ter, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 9966 NW 86th Ter, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-16 ERNESTO, MENDOZA I -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State