Entity Name: | DIGIMED ANALYTICAL INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jan 2006 (19 years ago) |
Document Number: | P06000009236 |
FEI/EIN Number | 204177474 |
Address: | 6861 SW 196TH AVE, SUITE 116A, PEMBROKE PINES, FL, 33332 |
Mail Address: | 6861 SW 196TH AVE, SUITE 116A, PEMBROKE PINES, FL, 33332 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPES ROBSON V | Agent | 6861 SW 196TH AVE, PEMBROKE PINES, FL, 33332 |
Name | Role | Address |
---|---|---|
LOPES ROBSON V | President | 15606 NW 12TH MANOR, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
HOLZBACH MARIA E | Secretary | 19361 NW 8TH ST, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
HOLZBACH MARIA E | Treasurer | 19361 NW 8TH ST, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 6861 SW 196TH AVE, SUITE 116A, PEMBROKE PINES, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-16 | 6861 SW 196TH AVE, SUITE 116A, PEMBROKE PINES, FL 33332 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-16 | 6861 SW 196TH AVE, SUITE 116A, PEMBROKE PINES, FL 33332 | No data |
NAME CHANGE AMENDMENT | 2006-01-25 | DIGIMED ANALYTICAL INSTRUMENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State