Search icon

DYNTAX FINANCIALS, LLC - Florida Company Profile

Company Details

Entity Name: DYNTAX FINANCIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNTAX FINANCIALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000167965
FEI/EIN Number 47-5248300

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

Address: 2782 MONTICELLO PL, APT 303, ORLANDO, FL, 32835, US
Mail Address: 2782 MONTICELLO PL, APT 303, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Nadir President 2782 MONTICELLO PL, ORLANDO, FL, 32835
ALEXANDER NADIR Agent 2782 MONTICELLO PL, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115677 DYNTAX FINANCIALS & BUSINESS SOLUTIONS ACTIVE 2022-09-14 2027-12-31 - 1394 S HIAWASSEE RD, 176, ORLANDO, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 2782 MONTICELLO PL, APT 303, ORLANDO, FL 32835 -
REINSTATEMENT 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 2782 MONTICELLO PL, APT 303, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-10-25 2782 MONTICELLO PL, APT 303, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 ALEXANDER, NADIR -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-07
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521528602 2021-03-17 0455 PPP 10836 Carloway Hills Dr N/A, Wimauma, FL, 33598-6141
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1435
Loan Approval Amount (current) 1435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-6141
Project Congressional District FL-16
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1449.04
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State