Search icon

CORPORATE DYNAMICS LLC - Florida Company Profile

Company Details

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

CORPORATE 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: 14 Jul 2004 (21 years ago)
Document Number: L04000052046
FEI/EIN Number 201407757

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

Address: 382 E Camino Real, Boca Raton, FL, 33432-6132, US
Mail Address: 382 E Camino Real, Boca Raton, FL, 33432-6132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbu Roy B Manager 382 E Camino Real, Boca Raton, FL, 334326132
BARBU ROY B Agent 382 E Camino Real, Boca Raton, FL, 334326132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 382 E Camino Real, Boca Raton, FL 33432-6132 -
CHANGE OF MAILING ADDRESS 2022-04-14 382 E Camino Real, Boca Raton, FL 33432-6132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 382 E Camino Real, Boca Raton, FL 33432-6132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000118482 TERMINATED 1000000250885 BROWARD 2012-02-15 2032-02-22 $ 314.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000118490 TERMINATED 1000000250887 BROWARD 2012-02-15 2022-02-22 $ 398.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State