Search icon

EXPERT DYNAMIX, LLC. - Florida Company Profile

Company Details

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

EXPERT DYNAMIX, 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: 01 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000124570
FEI/EIN Number 46-1119606

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

Address: 13787 Ishnala Circle, WELLINGTON, FL, 33414, US
Mail Address: 13787 Ishnala Circle, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS Jose J President 13787 Ishnala Circle, WELLINGTON, FL, 33414
De Jesus Maria R Auth 13787 Ishnala Circle, WELLINGTON, FL, 33414
3HL Accountants Agent 8461 Lake Worth Rd, Lake Worth, FL, 334672476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 8461 Lake Worth Rd, Lake Worth, FL 33467-2476 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 3HL Accountants -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 13787 Ishnala Circle, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 13787 Ishnala Circle, WELLINGTON, FL 33414 -

Documents

Name Date
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-10-14
AMENDED ANNUAL REPORT 2015-10-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State