Search icon

DIGIMEDIA PRO, INC. - Florida Company Profile

Company Details

Entity Name: DIGIMEDIA PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGIMEDIA PRO, 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: 27 May 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: P93000039120
FEI/EIN Number 650480327

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

Address: 6055 SW 29TH ST., MIAMI, FL, 33155-4063, US
Mail Address: 6055 SW 29TH ST., MIAMI, FL, 33155-4063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONETTA DOMINGO President 8260 NW 27TH ST., #404, MIAMI, FL, 33122
TRINCHITELLA NORMA Secretary 8260 NW 27TH ST., #404, MIAMI, FL, 33122
GARRIDO GUSTAVO N Agent 6055 SW 29TH ST., MIAMI, FL, 331554063

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 6055 SW 29TH ST., MIAMI, FL 33155-4063 -
CHANGE OF MAILING ADDRESS 2008-02-08 6055 SW 29TH ST., MIAMI, FL 33155-4063 -
REGISTERED AGENT NAME CHANGED 2008-02-08 GARRIDO, GUSTAVO N -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 6055 SW 29TH ST., MIAMI, FL 33155-4063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-04-26 - -
AMENDMENT 2001-12-14 - -
AMENDMENT 1998-07-02 - -
REINSTATEMENT 1998-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State