Search icon

DYNAMIC JM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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 - -

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 May 2025

Sources: Florida Department of State