Search icon

WORKFORCE DYNAMICS, LLC - Florida Company Profile

Company Details

Entity Name: WORKFORCE DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKFORCE DYNAMICS, 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: L15000051244
FEI/EIN Number 47-3511371

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

Address: 2719 Meadowood Ct, Weston, FL, 33332, US
Mail Address: 2719 Meadowood Ct, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfonso Ana President 2719 Meadowood Ct, Weston, FL, 33332
Cohen Carolyn Auth 2678 Riviera Ct, Weston, FL, 33332
Alfonso Ana Agent 2719 Meadowood Ct, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095307 WORKFORCE DYNAMICS ACTIVE 2021-07-21 2026-12-31 - 1181 SAN PEDRO AV, MIAMI, FL, 33156
G18000114835 WORKFORCE DYNAMICS CONSULTING EXPIRED 2018-10-23 2023-12-31 - 12085 SW 65TH AVE., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2719 Meadowood Ct, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2023-02-07 2719 Meadowood Ct, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2719 Meadowood Ct, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Alfonso, Ana -
REINSTATEMENT 2017-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-05-17
Florida Limited Liability 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State