Search icon

DYNAMIC DIAGNOSTICS US, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DYNAMIC DIAGNOSTICS US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC DIAGNOSTICS US, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000448128
FEI/EIN Number 87-3124889

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

Address: 8136 NW 67th Street, Miami, FL, 33166, US
Mail Address: 202 S Randall Road, PO Box 6617, Elgin, IL, 60121, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC DIAGNOSTICS US, LLC, RHODE ISLAND 001737374 RHODE ISLAND
Headquarter of DYNAMIC DIAGNOSTICS US, LLC, IDAHO 4659620 IDAHO
Headquarter of DYNAMIC DIAGNOSTICS US, LLC, ILLINOIS LLC_11502067 ILLINOIS

Key Officers & Management

Name Role Address
GUERRERO MICHAEL Authorized Member 495 Brickell Ave, Miami, FL, 33131
Portal Guillermo Agent 911 Rye Road, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 8136 NW 67th Street, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8136 NW 67th Street, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 911 Rye Road, Bradenton, FL 34212 -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 Portal, Guillermo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-06-07 - -
LC AMENDMENT 2022-03-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-19
CORLCRACHG 2022-06-07
LC Amendment 2022-03-09
Florida Limited Liability 2021-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State