Entity Name: | DYNAMIC CAPITAL OF MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jun 2016 (9 years ago) |
Document Number: | L16000119389 |
FEI/EIN Number | 81-3062623 |
Address: | 5845 Collins Ave, Miami Beach, FL, 33140, US |
Mail Address: | 5845 Collins Ave, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDISIS STEVEN | Agent | 333 SE 2nd Ave, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
EDISIS STEVEN | Manager | 333 SE 2nd Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 5845 Collins Ave, Unit 103, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 5845 Collins Ave, Unit 103, Miami Beach, FL 33140 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000528689 | LAPSED | 2017-006145-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2017-09-20 | 2022-09-22 | $116,831.74 | KARIM SIERRA, 14 NE 1 AVE STE 1001, MIAMI, FL |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-27 |
Florida Limited Liability | 2016-06-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State