Search icon

DIGI TRANSPORT CORP - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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