Search icon

DYNAMIC PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC PROPERTY 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 Dec 2017 (7 years ago)
Document Number: L17000247495
FEI/EIN Number 82-3585777

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

Address: 637 W FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 637 W FLAGLER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO YANNY J Manager 637 W FLAGLER ST, MIAMI, FL, 33130
HIDALGO YANNY JSR. Agent 15398 SW 16 Ter, miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050797 DYNAMIC HOTEL EXPIRED 2019-04-25 2024-12-31 - 637 W FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 637 W FLAGLER ST, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 15398 SW 16 Ter, miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 637 W FLAGLER ST, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000244853 TERMINATED 1000000989684 DADE 2024-04-19 2044-04-24 $ 6,149.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026108008 2020-06-26 0455 PPP 637 W FLAGLER ST, MIAMI, FL, 33130
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20550
Loan Approval Amount (current) 20550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20867.75
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State