Search icon

DIGITECHX WIRELESS INC.

Company Details

Entity Name: DIGITECHX WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P19000043945
FEI/EIN Number 84-1958530
Address: 201 S. Biscayne Blvd, 28th Floor, Miami, FL 33131
Mail Address: 201 S. Biscayne Blvd, 28th Floor, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WASHBURN, Will Agent 1717 Bayshore Drive, 1632, Miami, FL 33132

Chief Executive Officer

Name Role Address
Washburn, Will Chief Executive Officer 201 S. Biscayne Blvd, 28th Floor Miami, FL 33131

PRESIDENT

Name Role Address
DENNIS, NORA PRESIDENT 1717 N BAYSHORE DR 1632, MIAMI, FL 33132

Chief Financial Officer

Name Role Address
WASHBURN, DIANE Chief Financial Officer 17138 PICKETTS COVE ROAD, ORLANDO, FL 32820 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002840 DIGITECHX INC ACTIVE 2025-01-07 2030-12-31 No data 201 S BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 WASHBURN, Will No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1717 Bayshore Drive, 1632, Miami, FL 33132 No data
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 201 S. Biscayne Blvd, 28th Floor, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-03-25 201 S. Biscayne Blvd, 28th Floor, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
Domestic Profit 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639237206 2020-04-15 0455 PPP 200 South Biscayne Boulevard suite 2790, MIAMI, FL, 33131-2310
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156492
Loan Approval Amount (current) 156492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2310
Project Congressional District FL-27
Number of Employees 9
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157958.31
Forgiveness Paid Date 2021-03-31
9958528700 2021-04-09 0491 PPS 1750 W Broadway St Ste 120, Oviedo, FL, 32765-9618
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151393
Loan Approval Amount (current) 151393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9618
Project Congressional District FL-07
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152442.38
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State