Entity Name: | DIGITAL TECH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGITAL TECH INTERNATIONAL, 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 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | P05000167196 |
FEI/EIN Number |
043838945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8286 N.W. 14TH ST., MIAMI, FL, 33126 |
Mail Address: | 8286 N.W. 14TH ST., MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVEIRO DE VALERO MARYLENI | Treasurer | 8286 N.W. 14TH ST., MIAMI, FL, 33126 |
VALERO GIANPAOLO | Chief Executive Officer | 8286 N.W. 14TH ST., MIAMI, FL, 33126 |
VALENTI REBECA | Manager | 8286 N.W. 14TH ST., MIAMI, FL, 33126 |
TRIGO ALEX | Agent | 10900 NW 25TH ST. STE 102, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-09-16 | - | - |
AMENDMENT | 2013-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-19 | 10900 NW 25TH ST. STE 102, DORAL, FL 33172 | - |
AMENDMENT | 2011-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-23 | TRIGO, ALEX | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-14 | 8286 N.W. 14TH ST., MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2011-01-14 | 8286 N.W. 14TH ST., MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000231807 | TERMINATED | 1000000887378 | DADE | 2021-05-06 | 2041-05-12 | $ 1,563.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000090133 | TERMINATED | 1000000572485 | MIAMI-DADE | 2014-01-09 | 2034-01-15 | $ 971.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6048638510 | 2021-03-02 | 0455 | PPS | 8286 NW 14th St, Doral, FL, 33126-1502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9240927206 | 2020-04-28 | 0455 | PPP | 8286 NW 14 Street, Doral, FL, 33126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State