Search icon

DYNAMIC STRATEGIC MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC STRATEGIC MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC STRATEGIC MARKETING, 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: 03 Aug 2016 (9 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: L16000145376
FEI/EIN Number 81-5341385

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

Mail Address: P.O. Box 972965, 10360 S.W. 186th Street, Miami, FL, 33197-9998, US
Address: 9800 PALMETTO CLUB DR., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKY WILLIAM JR. Authorized Member P.O. Box 972965, Miami, FL, 331979998
PEART JUSTIN Authorized Member P.O. Box 972965, Miami, FL, 331979998
Lucky William JR. Agent 9800 PALMETTO CLUB DR., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120215 DYNAMIC BUSINESS RESEARCH ACTIVE 2021-09-16 2026-12-31 - 12580 NW 79 MANOR, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-28 9800 PALMETTO CLUB DR., MIAMI, FL 33157 -
REINSTATEMENT 2019-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 Lucky, William, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State