Search icon

NATIONAL DYNAMICS LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL DYNAMICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NATIONAL 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: 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: 16 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000083931
FEI/EIN Number 26-0741532

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

Address: 1947 JOHNSON ST, A, HOLLYWOOD, FL 33020
Mail Address: 1947 JOHNSON ST, A, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTO, MURIEL Agent 1947 JOHNSON ST, A, HOLLYWOOD, FL 33020
CONTO, MURIEL Manager 1947-A JOHNSON ST, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173884 BIKES AND BEAUTIES MAGAZINE EXPIRED 2009-11-09 2014-12-31 - 201 N 46 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 1947 JOHNSON ST, A, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-01-17 1947 JOHNSON ST, A, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 1947 JOHNSON ST, A, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2007-12-21 - -
REGISTERED AGENT NAME CHANGED 2007-12-21 CONTO, MURIEL -

Documents

Name Date
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-01-17
LC Amendment 2007-12-21
Florida Limited Liability 2007-08-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State