Search icon

DIGITAL MARKETPLACE INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL MARKETPLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL MARKETPLACE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 10 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P10000001348
FEI/EIN Number 271575465

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 205 E FLAGLER ST., MIAMI, FL, 33131
Mail Address: 205 E FLAGLER ST., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMAKE HERZEL President 205 E FLAGLER ST, MIAMI, FL, 33131
SOMAKE HERZEL Agent 1551 N.W. 100TH WAY, PLANTATION, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088767 ELECTROLAND OUTLET STORE EXPIRED 2011-09-08 2016-12-31 - 1551 NW 100TH WAY, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 205 E FLAGLER ST., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-09 205 E FLAGLER ST., MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State