Search icon

DATALINK U.S., CORP.

Company Details

Entity Name: DATALINK U.S., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000132402
FEI/EIN Number 205736792
Address: 4673 NW 97TH CT., DORAL, FL, 33178
Mail Address: 4673 NW 97TH CT., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ANTONIO A Agent 4673 NW 97TH CT., DORAL, FL, 33178

President

Name Role Address
PEREZ ANTONIO A President 4673 NW 97TH CT., DORAL, FL, 33178

Vice President

Name Role Address
HURTADO MARIA G Vice President 4673 NW 97TH CT., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065086 SHOWTIME ENTERTAINMENT U.S., CORP. EXPIRED 2010-07-14 2015-12-31 No data 4673 NW 97TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 4673 NW 97TH CT., DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2011-03-31 4673 NW 97TH CT., DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 4673 NW 97TH CT., DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2010-07-23 PEREZ, ANTONIO A No data

Documents

Name Date
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-07-23
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State