Search icon

DIGITAL IMPORT OF MIAMI CORP - Florida Company Profile

Company Details

Entity Name: DIGITAL IMPORT OF MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL IMPORT OF MIAMI 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: 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000058991
FEI/EIN Number 273055969

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

Address: 245 SE 1ST STREET, MIAMI, FL, 33131, US
Mail Address: 245 SE 1ST STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JAYME E President 1440 CANOPY PASTURE DR, SAINT CLOUD, FL, 34771
KALKAS MARTTI J Agent 245 SE 1ST ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106583 DIGITAL MOTORS COMPANY EXPIRED 2013-10-29 2018-12-31 - 431/427/441 NW 79 STREET, MIAMI, FL, 33150
G11000095000 DIGITAL PETROLEUM COMPANY EXPIRED 2011-09-26 2016-12-31 - 200 EAST PEMBROKE ROAD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 245 SE 1ST STREET, SUITE 225, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-02-23 245 SE 1ST STREET, SUITE 225, MIAMI, FL 33131 -
AMENDMENT 2012-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 245 SE 1ST ST, STE 225, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-02-14 KALKAS, MARTTI J -
AMENDMENT 2011-10-13 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-03
Amendment 2012-09-04
ANNUAL REPORT 2012-02-14
Amendment 2011-10-13
ANNUAL REPORT 2011-02-17
Domestic Profit 2010-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State