Search icon

FLORIDA DYNAMICS SERVICES LLC

Company Details

Entity Name: FLORIDA DYNAMICS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L18000276668
FEI/EIN Number 83-3099822
Address: 1531 sw 7th Ave., A, Pompano Beach, FL 33060
Mail Address: 1531 sw 7th Ave., A, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, JHON David, SR Agent 1531 sw 7th Ave., A, Pompano Beach, FL 33060

Manager

Name Role Address
SANCHEZ, JHON David, SR Manager 1531 sw 7th Ave., A Pompano Beach, FL 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 1531 sw 7th Ave., A, Pompano Beach, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2025-02-06 SANCHEZ, JHON David, SR No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1531 sw 7th Ave., A, Pompano Beach, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1531 sw 7th Ave., A, Pompano Beach, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1531 sw 7th Ave., B, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1531 sw 7th Ave., B, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1531 sw 7th Ave., D, B, Pompano Beach, FL 33060 No data
REINSTATEMENT 2024-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-02 SANCHEZ, JHON D, SR No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-11-30

Date of last update: 16 Feb 2025

Sources: Florida Department of State