Search icon

DYNAMIC VISUAL SOLUTIONS LLC

Company Details

Entity Name: DYNAMIC VISUAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L18000236538
FEI/EIN Number 83-2124765
Address: 257 Bryan Road, Dania Beach, FL 33004
Mail Address: 257 Bryan Road, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WESTON TITLE & ESCROW, INC. Agent

Manager

Name Role Address
DELZOTTI, ZACHARY Manager 257 Bryan Road, Dania Beach, FL 33004

Authorized Representative

Name Role Address
Oppenheim, Roy, Esq. Authorized Representative 2500 Weston Road, Suite 209 Weston, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090214 VOLUX LIGHTING ACTIVE 2023-08-02 2028-12-31 No data 257 BRYAN ROAD, DANIA, FL, 33004
G19000055414 DVS LED SYSTEMS ACTIVE 2019-05-07 2029-12-31 No data 257 BRYAN ROAD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Weston Title & Escrow, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2500 Weston Road, Suite 209, Weston, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 257 Bryan Road, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2021-07-01 257 Bryan Road, Dania Beach, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000251686 TERMINATED 1000000954551 BROWARD 2023-05-24 2043-06-02 $ 31,522.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000251694 TERMINATED 1000000954552 BROWARD 2023-05-24 2033-06-02 $ 757.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-06-19
Florida Limited Liability 2018-10-05

Date of last update: 17 Jan 2025

Sources: Florida Department of State