Search icon

DIGIWORLD SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: DIGIWORLD SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGIWORLD SOLUTIONS 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: 18 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000034671
FEI/EIN Number 81-2362206

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

Address: 3560 NW 72 AVE, DORAL, FL, 33122, US
Mail Address: 3560 NW 72 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA SAMUEL President 23113 SW 107 PLACE, MIAMI, FL, 33170
PEDRAZA SAMUEL Agent 3560 NW 72 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3560 NW 72 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-04-30 3560 NW 72 AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3560 NW 72 AVE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-12-08 PEDRAZA, SAMUEL -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State