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. |
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 |
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 |
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 |
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 | - | - |
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