Search icon

DYNAMIC GM LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC GM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC GM 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000129260
FEI/EIN Number 46-1157426

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

Address: 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL J HOWARD CPA, PA Agent 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
GEORGESCU VALENTINA N Manager 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3800 S. OCEAN DRIVE, SUITE 228, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-04-26 3800 S. OCEAN DRIVE, SUITE 228, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2014-10-23 - -

Court Cases

Title Case Number Docket Date Status
DYNAMIC GM LLC VS A. PRESENT REALTY GROUP, LLC 3D2018-0095 2018-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7705

Parties

Name DYNAMIC GM LLC
Role Appellant
Status Active
Representations FRANCIS R. GIL
Name A. PRESENT REALTY GROUP LLC
Role Appellee
Status Active
Representations RUBEN CONITZER
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-24
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-09-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of A. PRESENT REALTY GROUP, LLC
Docket Date 2018-09-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DYNAMIC GM LLC
Docket Date 2018-08-06
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of A. PRESENT REALTY GROUP, LLC
Docket Date 2018-07-26
Type Notice
Subtype Notice
Description Notice ~ of Agreed Briefing Schedule
On Behalf Of A. PRESENT REALTY GROUP, LLC
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYNAMIC GM LLC
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DYNAMIC GM LLC
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-57 days to 7/16/18
Docket Date 2018-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DYNAMIC GM LLC
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-IB-60 days to 5/20/18
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of A. PRESENT REALTY GROUP, LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-63 days to 5/18/18
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DYNAMIC GM LLC
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 29, 2018.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-01-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of A. PRESENT REALTY GROUP, LLC
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DYNAMIC GM LLC
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-10
LC Amendment 2014-10-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State