Search icon

DOY DYNASTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DOY DYNASTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOY DYNASTY INVESTMENTS, 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2025 (4 months ago)
Document Number: L14000002376
FEI/EIN Number 46-4476622

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

Address: 1106 NW 136 Court, MIAMI, FL, 33182, US
Mail Address: 1106 NW 136 Court, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUTH BERT EIII Manager 1106 NW 136 Court, MIAMI, FL, 33182
Routh Bert EIII Agent 1106 NW 136 Court, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Routh , Bert E, III -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-05-21 1106 NW 136 Court, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 1106 NW 136 Court, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 1106 NW 136 Court, MIAMI, FL 33182 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000394587 TERMINATED 1000000931171 DADE 2022-08-12 2032-08-17 $ 1,484.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-11
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-21
LC Name Change 2014-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State