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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2804228808 | 2021-04-13 | 0455 | PPS | 350 NE 75th St Unit 104, Miami, FL, 33138-5190 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State