Search icon

DYNAMIC STAR PUBLISHING INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC STAR PUBLISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC STAR PUBLISHING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1996 (28 years ago)
Document Number: L50875
FEI/EIN Number 650216475

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

Address: 12650 SW 78th Ave, Pinecrest, FL, 33156, US
Mail Address: 12650 SW 78th Ave, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO, WILLY Vice President 12650 SW 78th Ave, Pinecrest, FL, 33156
ALVAREZ LISSETTE Agent 12650 SW 78th Ave, Pinecrest, FL, 33156
ALVAREZ, LISSETTE President 12650 SW 78th Ave, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 12650 SW 78th Ave, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-02-23 12650 SW 78th Ave, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 12650 SW 78th Ave, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-04-08 ALVAREZ, LISSETTE -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1991-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State