Search icon

DIGIMED ANALYTICAL INSTRUMENTS, INC.

Company Details

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

Agent

Name Role Address
LOPES ROBSON V Agent 6861 SW 196TH AVE, PEMBROKE PINES, FL, 33332

President

Name Role Address
LOPES ROBSON V President 15606 NW 12TH MANOR, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
HOLZBACH MARIA E Secretary 19361 NW 8TH ST, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
HOLZBACH MARIA E Treasurer 19361 NW 8TH ST, PEMBROKE PINES, FL, 33029

Events

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

Documents

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