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. |
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 |
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 |
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 | - |
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