Search icon

DYNASTY AMERICAN CORP. - Florida Company Profile

Company Details

Entity Name: DYNASTY AMERICAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY AMERICAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G45988
FEI/EIN Number 592317091

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

Address: 5581 NORTHWEST 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 5581 NORTHWEST 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCEZ, ULYSSES President 10411 NW 28TH STREET #C101, MIAMI, FL, 33172
GARCEZ, ULYSSES Agent 10411 NW 28TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 5581 NORTHWEST 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-04-27 5581 NORTHWEST 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 10411 NW 28TH STREET, #C101, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 1995-02-10 DYNASTY AMERICAN CORP. -
REINSTATEMENT 1988-02-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-09
ADDRESS CHANGE 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State