Search icon

INTUITIVE DYNAMICS LLC - Florida Company Profile

Company Details

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

INTUITIVE 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: 02 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L07000069468
FEI/EIN Number 260470489

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

Address: 17113 MIRAMAR PARKWAY, MIRAMAR, FL, 33027, US
Mail Address: 17113 MIRAMAR PARKWAY, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORCAT OMAR Managing Member 17113 MIRAMAR PARKWAY, MIRAMAR, FL, 33027
BROWN PATRICIA Agent 10451 Sunrise Lakes Blvd., Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093339 VESTIGO CONSULTING ACTIVE 2014-09-12 2029-12-31 - 17113 MIRAMAR PARKWAY, SUITE 159, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-28 17113 MIRAMAR PARKWAY, STE 159, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-08-28 17113 MIRAMAR PARKWAY, STE 159, MIRAMAR, FL 33027 -
LC AMENDMENT 2018-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 10451 Sunrise Lakes Blvd., Building 163 Apt.203, Sunrise, FL 33322 -
LC AMENDMENT 2009-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-15
LC Amendment 2018-08-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State