Entity Name: | DIGA CONSULTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGA CONSULTING, 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: | 23 Aug 2011 (14 years ago) |
Document Number: | P11000074971 |
FEI/EIN Number |
453058478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1806 N Flamingo rd, Pembroke Pines, FL, 33028, US |
Mail Address: | 1806 N Flamingo rd, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERONA GUSTAVO J | President | 1806 N Flamingo rd, Pembroke Pines, FL, 33028 |
TANPEL ACCOUNTING & TAX SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000016787 | TITLEHOST ZION ESCROW | ACTIVE | 2024-01-30 | 2029-12-31 | - | 1655 PALM BEACH LAKES BLVD SUITE 712, WEST PALM BEACH, FL, 33401 |
G23000155622 | TITLEHOST ESCROW | ACTIVE | 2023-12-21 | 2028-12-31 | - | 1655 PALM BEACH LAKES BLVD, SUITE C712, WEST PALM BEACH, FL, 33401 |
G19000062032 | TITLEHOST ZT SOUTH PARK ESCROW | EXPIRED | 2019-05-28 | 2024-12-31 | - | 8601 COMMODITY CIRCLE SUITE 104., ORLANDO, FL, 32819 |
G18000110298 | TITLEHOST PRIME ESCROW | EXPIRED | 2018-10-10 | 2023-12-31 | - | 1600 S DIXIE HWY #500 A, BOCA RATON, FL, 33432 |
G18000093005 | TITLEHOST SOLUTIONS ESCROW | EXPIRED | 2018-08-21 | 2023-12-31 | - | 1600 S DIXIE HWY #500 A, BOCA RATON, FL, 33432 |
G17000087890 | TITLEHOST ESCROW DORAL | EXPIRED | 2017-08-10 | 2022-12-31 | - | 1600 S DIXIE HWY #500, BOCA RATON, FL, 33432 |
G17000023295 | TITLEHOST | ACTIVE | 2017-03-04 | 2028-12-31 | - | 21536 TOLEDO RD, BOCA RATON, FL, 33433 |
G16000123108 | REX GEMMAE | EXPIRED | 2016-11-14 | 2021-12-31 | - | 1600 S DIXIE HWY # 500, BOCA RATON, FL, 33432 |
G16000123105 | REX GEMAE | EXPIRED | 2016-11-14 | 2021-12-31 | - | 1600 S DIXIE HWY #500, BOCA RATON, FL, 33432 |
G16000032541 | TITLEHOST.COM | EXPIRED | 2016-03-30 | 2021-12-31 | - | 1600 S DIXIE HWY #500, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1806 N Flamingo rd, Suite 300, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1806 N Flamingo rd, Suite 300, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Tanpel Accounting & Tax Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 3647 SW 90 Terrace, Miramar,, FL 33025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000266993 | ACTIVE | 1000000710824 | DADE | 2016-04-14 | 2036-04-20 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001013730 | TERMINATED | 1000000450778 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
Off/Dir Resignation | 2019-02-25 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State