Search icon

DYN'R US, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14100.00
Total Face Value Of Loan:
14100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34400.00
Total Face Value Of Loan:
34480.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34838.97
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14144.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State