Search icon

DYNAMIC AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC AUTO SALES, 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: 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000078416
FEI/EIN Number NOT APPLICABLE

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

Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 2805, MIAMI, FL, 33130
Mail Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 2805, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JUAN Managing Member 80 SW 8 ST., SUITE 2805, MIAMI, FL, 33130
BURNSIDE MARY Managing Member 80 SW 8TH ST. SUITE 2805, MIAMI, FL, 33130
LOPEZ YVETTE Manager 80 SW 8TH ST. SUITE 2805, MIAMI, FL, 33130
LOPEZ IVETTE Manager 3200 S STATE ROAD 7, MIRAMAR, FL, 33023
BRUCE JAY TOLAND, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 2805, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2006-05-01 C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 2805, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 80 SW 8 ST., SUITE 2805, MIAMI, FL 33130 -
AMENDMENT 2005-02-28 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-28
Amendment 2005-02-28
Florida Limited Liability 2004-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State