Search icon

DYNADEL, LLC - Florida Company Profile

Company Details

Entity Name: DYNADEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNADEL, 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: 20 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000049565
FEI/EIN Number 202682033

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

Address: 1946 TYLER ST, HOLLYWOOD, FL, 33020
Mail Address: 1946 TYLER ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER LAURENT Managing Member 1946 TYLER ST, HOLLYWOOD, FL, 33020
MEYER DELPHINE Manager 1946 TYLER ST, HOLLYWOOD, FL, 33020
MEYER LAURENT Agent 1946 TYLER ST, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033991 RENT GPS EXPIRED 2012-04-09 2017-12-31 - 1250 E HALLANDALE BEACH, SUITE 508, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 1946 TYLER ST, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2014-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 1946 TYLER ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-12-08 1946 TYLER ST, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-05-10
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-11-16
REINSTATEMENT 2014-12-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-08-17
REINSTATEMENT 2010-10-19
Florida Limited Liability 2009-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State