Search icon

DIGITAL PLACE, CORP. - Florida Company Profile

Company Details

Entity Name: DIGITAL PLACE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL PLACE, CORP. 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: 05 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P06000077533
FEI/EIN Number 204996079

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

Address: 3510 NW 115 AVE, DORAL, FL, 33178, US
Mail Address: 3510 NW 115 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFO MARIA A President 3510 NW 115 AVE, DORAL, FL, 33178
RAFFO MARIA A Secretary 3510 NW 115 AVE, DORAL, FL, 33178
FAVELUKES ALEJANDRO FSr. Agent 3510 NW 115 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 3510 NW 115 AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 3510 NW 115 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-09-23 3510 NW 115 AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-03-30 FAVELUKES, ALEJANDRO F, Sr. -
AMENDMENT 2014-08-18 - -
REINSTATEMENT 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-04-14
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State