Entity Name: | DYNAMIC JM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC JM, 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: | 14 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | L15000155834 |
FEI/EIN Number |
47-5124582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1610 nw 128th dr, Sunrise, FL, 33323, US |
Mail Address: | 1610 nw 128 th dr, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutierrez Maria A | President | 1610nw 128th dr, Sunrise, FL, 33323 |
GUTIERREZ MARIA A | Auth | 1610nw 128th dr, Sunrise, FL, 33323 |
Gutierrez Maria A | Agent | 1610nw 128th dr, Sunrise, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080272 | FLIRIDA ECO WASH | EXPIRED | 2017-07-27 | 2022-12-31 | - | 10700 CITY CENTER BLVD APT 5204, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Gutierrez, Maria Angelica | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1610 nw 128th dr, Apt 211, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1610 nw 128th dr, Apt 211, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1610nw 128th dr, Apt 211, Sunrise, FL 33323 | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-11-19 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State