Search icon

DYN'R US, INC.

Company Details

Entity Name: DYN'R US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: F18000003468
FEI/EIN Number 824653217
Address: 3363 NE 163rd ST, North Miami Beach, FL, 33160, US
Mail Address: 3363 NE 163rd ST, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
VAN WELDEN MICHEL Agent 3363 NE 163rd ST, North Miami Beach, FL, 33160

Chief Executive Officer

Name Role Address
FAIRBAIRN GORDON Chief Executive Officer 3363 NE 163rd ST, North Miami Beach, FL, 33160

Chief Financial Officer

Name Role Address
BEGUIER EMMANUEL Chief Financial Officer 3363 NE 163rd ST, North Miami Beach, FL, 33160

Vice President

Name Role Address
GALZIN FRANCOIS Vice President 3363 NE 163rd ST, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166727 DYN'R MEDICAL SYSTEMS ACTIVE 2021-12-16 2026-12-31 No data 3363 NE 163 ST, SUITE 610, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3363 NE 163rd ST, 806E, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-02-09 3363 NE 163rd ST, 806E, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2024-02-09 VAN WELDEN, MICHEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3363 NE 163rd ST, 806E, North Miami Beach, FL 33160 No data
REINSTATEMENT 2020-09-30 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-03-21
Foreign Profit 2018-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State