Search icon

DINAMIC AUTO SALES GROUP LLC - Florida Company Profile

Company Details

Entity Name: DINAMIC AUTO SALES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINAMIC AUTO SALES GROUP 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: 04 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: L17000075992
FEI/EIN Number 82-1148430

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

Address: 670 NW 23 STR REAR SUITE B, MIAMI, FL, 33127, US
Mail Address: 1672 NW 17 AVE, MIAMI, FL, 33125, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS WILFINA Manager 1251 NW 20TH STREET, MIAMI, FL, 33142
GROSS WILFINA Agent 1251 NW 20 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 670 NW 23 STR REAR SUITE B, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-09-09 670 NW 23 STR REAR SUITE B, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2019-12-23 GROSS, WILFINA -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 1251 NW 20 STREET, 319, MIAMI, FL 33142 -
LC AMENDMENT 2017-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000605236 TERMINATED 1000000839171 BROWARD 2019-08-28 2039-09-11 $ 19,568.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-14
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-16
LC Amendment 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6853197407 2020-05-15 0455 PPP 220 S STATE ROAD 7, HOLLYWOOD, FL, 33020
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12077.96
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State