Search icon

ABSOLUTE DIGITAL INC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE DIGITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE DIGITAL 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: 19 Apr 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P93000029077
FEI/EIN Number 650403150

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

Address: 33 SW 2ND AVE,, SUITE 701, MIAMI, FL, 33130, US
Mail Address: 33 SW 2ND AVE,, SUITE 701, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ Beatriz H President 15421 SW 163RD STREET, MIAMI, FL, 33187
GOMEZ Beatriz H Treasurer 15421 SW 163RD STREET, MIAMI, FL, 33187
GOMEZ Luz A Vice President 15421 SW 163RD STREET, MIAMI, FL, 33187
Gomez Kristina Agent 15421 SW 163rd street, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010260 ABSOLUTE VIDEO INC EXPIRED 2017-01-27 2022-12-31 - 2525 SW 27TH AVE, SUITE#201, MIAMI, FL, 33133
G15000015135 ABSOLUTE DIGITAL INC. EXPIRED 2015-02-11 2020-12-31 - 2525 SW 27TH AVE, SUITE#201, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 15421 SW 163rd street, Miami, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 33 SW 2ND AVE,, SUITE 701, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-09-13 33 SW 2ND AVE,, SUITE 701, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Gomez, Kristina -
NAME CHANGE AMENDMENT 2017-01-20 ABSOLUTE DIGITAL INC -
CANCEL ADM DISS/REV 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-11-08 ABSOLUTE VIDEO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1011P00103 2010-12-08 2010-12-09 2010-12-09
Unique Award Key CONT_AWD_HSBP1011P00103_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COURT REPORTING SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ABSOLUTE DIGITAL INC
UEI QQL9YWEJLD47
Legacy DUNS 026335024
Recipient Address 168 SE 1ST ST STE 707, MIAMI, 331311423, UNITED STATES
- IDV DJJ10XEOA040031 2009-10-01 - -
Unique Award Key CONT_IDV_DJJ10XEOA040031_1501
Awarding Agency Department of Justice
Link View Page

Description

Title GRAND JURY AND DEPOSITION COURT REPORTING SERVICES FOR USAO IN SOUTHERN DISTRICT OF FLORIDA
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ABSOLUTE DIGITAL INC
UEI QQL9YWEJLD47
Legacy DUNS 026335024
Recipient Address 168 SE 1ST ST STE 707, MIAMI, 331311423, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111617704 2020-05-01 0455 PPP 33 SW 2ND AVE STE 701, MIAMI, FL, 33130
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104555
Loan Approval Amount (current) 104555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 26
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105559.72
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State