Search icon

DIGITAL ERA PARTNERS INC - Florida Company Profile

Company Details

Entity Name: DIGITAL ERA PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL ERA PARTNERS 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: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P16000009494
FEI/EIN Number 81-1352028

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

Address: 7495 SW 70 Terrace, MIAMI, FL, 33143, US
Mail Address: 7495 SW 70 Terrace, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JR. EDUARDO L President 7495 SW 70 Terrace, MIAMI, FL, 33143
MARTINEZ JR. EDUARDO L Secretary 7495 SW 70 Terrace, MIAMI, FL, 33143
MARTINEZ JR EDUARDO L Agent 7495 SW 70 Terrace, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 7495 SW 70 Terrace, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-03-27 7495 SW 70 Terrace, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-03-27 MARTINEZ JR, EDUARDO L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 7495 SW 70 Terrace, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-04-03
Domestic Profit 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State