Search icon

DIGITAL COMM LINK, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL COMM LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL COMM LINK, 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: 22 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2000 (24 years ago)
Document Number: P95000049085
FEI/EIN Number 650618312

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

Address: 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL, 33330, US
Mail Address: 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004BZNEBFGTEZL88 P95000049085 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Law Offices Of Marion E. Bryan, P.A., 5701 Sheridan Street, Hollywood, US-FL, US, 33021
Headquarters 10450 State Road 84, Davie, US-FL, US, 33324

Registration details

Registration Date 2017-09-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-09-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000049085

Key Officers & Management

Name Role Address
MENDES SHELDON President 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
MENDES SHELDON Director 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
MENDES SHELDON Treasurer 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
MENDES ROBERT C Vice President 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
MENDES ROBERT C Director 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330
LAW OFFICES OF MARION E. BRYAN, P.A. Agent 101 NE THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-05-01 5846 S FLAMINGO ROAD, 182, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-09-09 LAW OFFICES OF MARION E. BRYAN, P.A. -
REINSTATEMENT 2000-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000081043 TERMINATED 1000000074123 45148 1305 2008-03-04 2028-03-05 $ 73,431.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000082851 TERMINATED 02-6184 COSO 60 BROWARD COUNTY COURT 2003-12-10 2008-02-21 $3685.13 L-3 COMMUNICATIONS CORP FKA LNR COMM INC, 125 KENNEDY DRIVE, HAUPPAUGE, NY 11788
J03900007012 TERMINATED MRS-L-2635-02 MORRIS COUNTY SUPERIOR COURT 2003-05-09 2008-09-22 $45424.87 CIT COMMUNICATIONS FINANCE CORPORATION, 1 CIT DRIVE, SUITE 4105A, LIVINGSTON, NJ 07039
J03000187106 TERMINATED 0303315 CIRCUIT COURT/BROWARD COUNTY 2003-04-28 2008-06-03 $100,205.20 A COOL CONTROL, INC., 1011 N.W. 51 STREET, #2, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428398503 2021-02-20 0455 PPS 10408 W State Road 84, Davie, FL, 33324-4263
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139900
Loan Approval Amount (current) 139900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4263
Project Congressional District FL-25
Number of Employees 13
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140428.94
Forgiveness Paid Date 2021-07-13
8994597107 2020-04-15 0455 PPP 10450 W State Road 84, DAVIE, FL, 33324-4274
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139967
Loan Approval Amount (current) 139967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-4274
Project Congressional District FL-25
Number of Employees 13
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141044.55
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State