Search icon

FLORIDA DYNAMICS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA DYNAMICS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA DYNAMICS SERVICES 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: 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

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

Address: 1531 sw 7th Ave., Pompano Beach, FL, 33060, US
Mail Address: 1531 sw 7th Ave., Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JHON DSR Manager 1531 sw 7th Ave., Pompano Beach, FL, 33060
SANCHEZ JHON DSR Agent 1531 sw 7th Ave., 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 -
REGISTERED AGENT NAME CHANGED 2025-02-06 SANCHEZ, JHON David, SR -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1531 sw 7th Ave., A, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1531 sw 7th Ave., A, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1531 sw 7th Ave., B, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-04-03 1531 sw 7th Ave., B, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1531 sw 7th Ave., D, B, Pompano Beach, FL 33060 -
REINSTATEMENT 2024-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 SANCHEZ, JHON D, SR -

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: 03 May 2025

Sources: Florida Department of State