Search icon

DIGITAL AGE MARKETING GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIGITAL AGE MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: P08000055075
FEI/EIN Number 262831666
Address: 6301 nw 5TH WAY, SUITE 5001, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6301 nw 5TH WAY, SUITE 5001, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4676058
State:
NEW YORK

Key Officers & Management

Name Role Address
GREENFIELD JENNIFER President 240 NW 32 CT, OAKLAND PARK, FL, 33309
GREENFIELD JENNIFER Treasurer 240 NW 32 CT, OAKLAND PARK, FL, 33309
GREENFIELD JENNIFER Chief Executive Officer 240 NW 32ND COURT, OAKLAND PARK, FL, 33309
Greenfield Jennifer Agent 6301 NW 5th Way Ste 5001, Fort Lauderdale, FL, 33309

Form 5500 Series

Employer Identification Number (EIN):
262831666
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046643 USATTORNEYS.COM SEXUAL HARASSMENT LAWYERS ACTIVE 2024-04-05 2029-12-31 - 6301 NW 5TH WAY STE 5001, FORT LAUDERDALE, FL, 33309
G22000052647 USATTORNEYS.COM ACTIVE 2022-04-26 2027-12-31 - 6301 NW 5TH WAY STE 5001, FORT LAUDERDALE, FL, 33309
G15000040300 USATTORNEYS.COM EXPIRED 2015-04-22 2020-12-31 - 1001 WEST CYPRESS CREEK RD., STE 405, FORT LAUDERDALE, FL, 33309
G08171900215 REVENUE SHARE DIVISION EXPIRED 2008-06-19 2013-12-31 - 1478 NE 57TH ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 6301 NW 5th Way Ste 5001, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6301 nw 5TH WAY, SUITE 5001, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-26 6301 nw 5TH WAY, SUITE 5001, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Greenfield, Jennifer -
AMENDMENT 2014-04-18 - -
AMENDMENT 2013-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263529.00
Total Face Value Of Loan:
263529.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$263,529
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,597.49
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $263,529

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State