DYNASTY APPAREL CORP. - Florida Company Profile

Entity Name: | DYNASTY APPAREL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNASTY APPAREL 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: |
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: | 03 Nov 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | 592271 |
FEI/EIN Number |
592018728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13000 NW 42 AVE, MIAMI, FL, 33054, US |
Mail Address: | 13000 NW 42 AVE, MIAMI, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ IGNACIO | President | 13000 NW 42ND AVENUE, MIAMI, FL, 33054 |
MENDEZ ARMANDO | Vice President | 13000 NW 42ND AVENUE, MIAMI, FL, 33054 |
MENDEZ ARMANDO | Agent | 13000 NW 42 AVE, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-06-25 | - | - |
NAME CHANGE AMENDMENT | 2008-11-13 | DYNASTY APPAREL CORP. | - |
REINSTATEMENT | 2008-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-07 | 13000 NW 42 AVE, MIAMI, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-07 | 13000 NW 42 AVE, MIAMI, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-07 | MENDEZ, ARMANDO | - |
CHANGE OF MAILING ADDRESS | 2008-11-07 | 13000 NW 42 AVE, MIAMI, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1996-12-17 | - | - |
AMENDMENT | 1992-04-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000269940 | TERMINATED | 1000000655275 | DADE | 2015-02-11 | 2025-02-18 | $ 488.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000588930 | TERMINATED | 1000000483055 | DADE | 2013-03-08 | 2023-03-13 | $ 48,679.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000575162 | TERMINATED | 1000000231447 | DADE | 2011-08-30 | 2021-09-07 | $ 43,581.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000124985 | TERMINATED | 1000000044950 | 25519 4819 | 2007-04-10 | 2027-05-02 | $ 11,353.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000124993 | TERMINATED | 1000000044951 | 25519 4820 | 2007-04-10 | 2027-05-02 | $ 5,382.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J03000242166 | LAPSED | 01023530045 | 20946 00627 | 2003-01-13 | 2023-08-27 | $ 4,476.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYNASTY APPAREL CORP., Appellant(s) v. TFS RT, INC., et al., Appellee(s). | 4D2024-0396 | 2024-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DYNASTY APPAREL CORP. |
Role | Appellant |
Status | Active |
Representations | Erin Pogue Newell |
Name | TFS RT, INC. |
Role | Appellee |
Status | Active |
Representations | Mitchell Ryan Katz, Michael Rubin, Chelsea Emma Koff, Craig Stephen Barnett, Marlon Edward Bryan |
Name | Armando Mendez |
Role | Appellee |
Status | Active |
Name | CURVE COMMERCIAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | Daryl Hudson |
Role | Appellee |
Status | Active |
Name | Hon. David Alan Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-07 |
Type | Response |
Subtype | Response |
Description | Appellant's Response in Opposition to Appellee's Motion to Strike |
On Behalf Of | Dynasty Apparel Corp. |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | MOTION TO ACCEPT MOTION FOR REHEARING AS TIMELY FILED |
Docket Date | 2024-04-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | ***PROPOSED*** Motion for Rehearing |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Reply to Response |
Description | **Motion Granted**Reply to Response |
View | View File |
Docket Date | 2024-03-11 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for Leave to File Reply |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response to Motion to Dismiss |
Docket Date | 2024-03-04 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Dismiss |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | NOTICE OF JOINDER IN TFS RT, INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | NOTICE OF JOINDER IN TFS RT, INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY |
Docket Date | 2024-02-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | TFS RT, INC. |
Docket Date | 2024-02-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Dynasty Apparel Corp. |
View | View File |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | MOTION TO STRIKE MOTION FOR REHEARING AND/OR RESPONSE IN OPPOSITION TO MOTIONS TO ACCEPT MOTION FOR REHEARING AS TIMELY FILED AND FOR REHEARING |
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State