Search icon

ILDVR DIGITAL TECHNOLOGY USA, INC.

Company Details

Entity Name: ILDVR DIGITAL TECHNOLOGY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: P08000023776
FEI/EIN Number 743255010
Address: 6860 SW 126 TER, PINECREST, FL, 33156, US
Mail Address: 6860 SW 126 TER, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEI MARUIKA Agent 6860 SW 126 TER, PINECREST, FL, 33156

Secretary

Name Role Address
WEI CHANTALE Secretary 6860 SW 126 TER, MIAMI, FL, 33156

Vice President

Name Role Address
WEI JIANFEI Vice President 6860 SW 126 TER, MIAMI, FL, 33156

President

Name Role Address
WEI MARUIKA President 6860 SW 126 TER, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071088 AIRWITHME EXPIRED 2015-07-08 2020-12-31 No data 8125 NW 33RD ST, DORAL, FL, 33122
G10000047376 ILDVR USA EXPIRED 2010-05-31 2015-12-31 No data 8125 NW 33 ST, DORAL, FL, 33122
G10000047192 ILDVR EXPIRED 2010-05-30 2015-12-31 No data 8125 NW 33 ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 6860 SW 126 TER, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-04-10 6860 SW 126 TER, PINECREST, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 6860 SW 126 TER, PINECREST, FL 33156 No data
AMENDMENT 2014-07-18 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-18 WEI, MARUIKA No data
ARTICLES OF CORRECTION 2008-03-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000443995 LAPSED 12-29429 CA 10 MIAMI-DADE CIRCUIT COURT 2013-02-07 2018-02-21 $8250.00 PSBP INDUSTRIAL, L.L.C., 1209 ORANGE STREET, WILMINGTON, DE 19801

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State