Search icon

PLATINUM DATACOM, CORP. - Florida Company Profile

Company Details

Entity Name: PLATINUM DATACOM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM DATACOM, 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: 22 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000064530
FEI/EIN Number 650852372

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

Address: 8315 NW 64TH ST, STE #6, MIAMI, FL, 33166, US
Mail Address: 8315 NW 64TH ST, STE #6, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERACASA JACOBO Vice President 14203 SW 145 PLACE, MIAMI, FL, 33186
BERACASA JACOBO Director 14203 SW 145 PLACE, MIAMI, FL, 33186
SANCHEZ FELIX A President 14195 SW 145 PL, MIAMI, FL, 33186
SANCHEZ FELIX A Director 14195 SW 145 PL, MIAMI, FL, 33186
BERACASA JACOBO Agent 8315 NW 64TH ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 8315 NW 64TH ST, STE #6, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 8315 NW 64TH ST, STE #6, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-02-03 8315 NW 64TH ST, STE #6, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2000-03-02 BERACASA, JACOBO -
REINSTATEMENT 2000-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-12-29 - -
AMENDMENT 1999-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000307159 LAPSED 03-CA-6274 CIRCUIT COURT, ORANGE COUNTY 2003-12-23 2008-12-23 $39,255.36 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-11
REINSTATEMENT 2000-03-02
DEBIT MEMO DISSOLUTI 1999-12-29
Amendment 1999-09-21
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State