Search icon

DYNAMIC GROWTH CONSULTING L.L.C - Florida Company Profile

Company Details

Entity Name: DYNAMIC GROWTH CONSULTING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC GROWTH CONSULTING L.L.C 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: 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000073407
FEI/EIN Number 201726008

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

Address: 1835 NE MIAMI GARDENS DRIVE, SUITE 128, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1835 NE MIAMI GARDENS DRIVE, SUITE 128, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA ANGELA M Chief Executive Officer 1835 NE Miami Gardens Drive, MIAMI, FL, 33179
Alegna Designs LLC Agent 1835 NE Miami Gardens Drive, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1835 NE MIAMI GARDENS DRIVE, SUITE 128, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-04-03 1835 NE MIAMI GARDENS DRIVE, SUITE 128, NORTH MIAMI BEACH, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2023-04-03 DYNAMIC GROWTH CONSULTING L.L.C -
REGISTERED AGENT ADDRESS CHANGED 2022-10-30 1835 NE Miami Gardens Drive, Suite 128, Miami, FL 33179 -
REINSTATEMENT 2022-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 Alegna Designs LLC -

Documents

Name Date
LC Amendment and Name Change 2023-04-03
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-10-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-06
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State