Search icon

DYN'R US, INC. - Florida Company Profile

Company Details

Entity Name: DYN'R US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: F18000003468
FEI/EIN Number 824653217

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

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

Key Officers & Management

Name Role Address
FAIRBAIRN GORDON Chief Executive Officer 3363 NE 163rd ST, North Miami Beach, FL, 33160
BEGUIER EMMANUEL Chief Financial Officer 3363 NE 163rd ST, North Miami Beach, FL, 33160
GALZIN FRANCOIS Vice President 3363 NE 163rd ST, North Miami Beach, FL, 33160
VAN WELDEN MICHEL Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-09 3363 NE 163rd ST, 806E, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-02-09 VAN WELDEN, MICHEL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3363 NE 163rd ST, 806E, North Miami Beach, FL 33160 -
REINSTATEMENT 2020-09-30 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873347204 2020-04-28 0455 PPP 350 NE 75th Street Unit # 104, Miami, FL, 33138-5190
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33138-5190
Project Congressional District FL-24
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34838.97
Forgiveness Paid Date 2021-05-27
2804228808 2021-04-13 0455 PPS 350 NE 75th St Unit 104, Miami, FL, 33138-5190
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5190
Project Congressional District FL-24
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14144.81
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State