Entity Name: | DIGI TRANSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DIGI TRANSPORT CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000023417 |
FEI/EIN Number |
83-3742534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E LAS OLAS BLVD, SUITE 1470, FORT LAUDERDALE, FL 33301 |
Mail Address: | 401 E LAS OLAS BLVD, SUITE 1470, FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN, MICHAEL R | Agent | 401 E Las Olas Blvd, Suite 1470, Fort Lauderdale, FL 33301 |
HOFFMAN, MICHAEL R | President | 401 E Las Olas Blvd, Suite 1470 Fort Lauderdale, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-04 | 401 E Las Olas Blvd, Suite 1470, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 401 E LAS OLAS BLVD, SUITE 1470, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-06-04 | 401 E LAS OLAS BLVD, SUITE 1470, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | HOFFMAN, MICHAEL R | - |
NAME CHANGE AMENDMENT | 2019-02-15 | DIGI TRANSPORT CORP | - |
REINSTATEMENT | 2018-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-04 |
AMENDED ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2020-03-02 |
Name Change | 2019-02-15 |
ANNUAL REPORT | 2019-01-22 |
REINSTATEMENT | 2018-08-16 |
Amendment | 2016-07-21 |
Domestic Profit | 2016-03-11 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State