Search icon

DINAMIC IMPROVEMENT GROUP LLC. - Florida Company Profile

Company Details

Entity Name: DINAMIC IMPROVEMENT GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINAMIC IMPROVEMENT GROUP 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: 20 Feb 2013 (12 years ago)
Document Number: L13000026808
FEI/EIN Number 32-0402382

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

Address: 10224 WINDER TRAIL, ORLANDO, FL, 32817, US
Mail Address: 10224 Winder Trail, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO Magaly Managing Member 10224 Winder Trail, ORLANDO, FL, 32817
SANTIAGO Magaly Agent 10224 WINDER TRAIL, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025282 ZOE VENUE ACTIVE 2025-02-19 2030-12-31 - 8865 COMMODITY CIRCLE STE 8, ORLANDO, FL, 32819
G17000040898 DINAMIC EVENT & DESSERTS ACTIVE 2017-04-14 2027-12-31 - 10224 WINDER TRAIL, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 SANTIAGO, Magaly -
CHANGE OF MAILING ADDRESS 2018-03-14 10224 WINDER TRAIL, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 10224 WINDER TRAIL, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 10224 WINDER TRAIL, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State