Search icon

BROADCAST DYNAMICS, LLC. - Florida Company Profile

Company Details

Entity Name: BROADCAST DYNAMICS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADCAST DYNAMICS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L00000010104
FEI/EIN Number 651034417

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

Address: 2030 SOUTH HIBISCUS DRIVE, MIAMI, FL, 33181
Mail Address: 2030 SOUTH HIBISCUS DRIVE, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENYUNES JODY Manager 2030 South Hibiscus Drive, N MIAMI, FL, 33181
GELLES JARED Agent 1401 BRICKELL AVENUE, STE. 825, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 GELLES, JARED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-28 2030 SOUTH HIBISCUS DRIVE, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-08 1401 BRICKELL AVENUE, STE. 825, MIAMI, FL 33131 -
REINSTATEMENT 2011-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-07 2030 SOUTH HIBISCUS DRIVE, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State