Entity Name: | DIGIBASE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGIBASE, INC. 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: | 01 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | P09000084705 |
FEI/EIN Number |
660736738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21200 NE 38th Ave, Aventura, FL, 33180, US |
Mail Address: | 21200 NE 38th Ave, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERANI ALEXANDRE J | Director | Rua Campos Bicudo 140, SAO PAULO, Sa, 453600 |
DERANI ALEXANDRE J | Agent | 21200 NE 38th Ave, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 21200 NE 38th Ave, Apt. 2403, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 21200 NE 38th Ave, Apt. 2403, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 21200 NE 38th Ave, Apt. 2403, Aventura, FL 33180 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-13 | DERANI, ALEXANDRE JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State