Search icon

DYNA-TECH MEDICAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: DYNA-TECH MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNA-TECH MEDICAL SUPPLIES 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: 07 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L14000038730
FEI/EIN Number 46-5035867

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

Address: 15835 WOODLAND SPRING COURT, ORLANDO, FL, 32828, US
Mail Address: 15835 WOODLAND SPRING COURT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770909020 2014-03-11 2014-03-11 15835 WOODLAND SPRING CT, ORLANDO, FL, 328286769, US 15835 WOODLAND SPRING CT, ORLANDO, FL, 328286769, US

Contacts

Phone +1 407-556-5282

Authorized person

Name MR. GEORGE CARLOS BERRERA
Role CEO
Phone 4075565282

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
BARRERA GEORGE Authorized Member 15835 WOODLAND SPRING COURT, ORLANDO, FL, 32828
BARRERA GEORGE Agent 15835 WOODLAND SPRING COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State