Search icon

DIGIBASE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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