Search icon

DYNAMIC JM, LLC

Company Details

Entity Name: DYNAMIC JM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L15000155834
FEI/EIN Number 47-5124582
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

Agent

Name Role Address
Gutierrez Maria A Agent 1610nw 128th dr, Sunrise, FL, 33323

President

Name Role Address
Gutierrez Maria A President 1610nw 128th dr, Sunrise, FL, 33323

Auth

Name Role Address
GUTIERREZ MARIA A Auth 1610nw 128th dr, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080272 FLIRIDA ECO WASH EXPIRED 2017-07-27 2022-12-31 No data 10700 CITY CENTER BLVD APT 5204, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Gutierrez, Maria Angelica No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1610 nw 128th dr, Apt 211, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1610 nw 128th dr, Apt 211, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1610nw 128th dr, Apt 211, Sunrise, FL 33323 No data
REINSTATEMENT 2020-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State