Entity Name: | DIGIFLEX CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGIFLEX CORP 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: | 23 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | P09000087759 |
FEI/EIN Number |
271180046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15883 SW 142 TERRACE, MIAMI, FL, 33196, US |
Mail Address: | 15883 SW 142 TERRACE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO ANDRES E | President | 14221 SW 120TH ST SUITE 210, MIAMI, FL, 33186 |
DIGIFLEX CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-28 | Digiflex | - |
REINSTATEMENT | 2021-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 15883 SW 142 TERRACE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 15883 SW 142 TERRACE, MIAMI, FL 33196 | - |
AMENDMENT | 2013-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-01 | 9010 SW 137 AVENUE, SUITE 113, MIAMI, FL 33186 | - |
AMENDMENT | 2012-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-28 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State