Entity Name: | DYTER LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYTER LIMITED, 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: |
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: | 22 May 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000052336 |
FEI/EIN Number |
651008827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVE, # 1001, MIAMI BEACH, FL, 33139 |
Mail Address: | 11410 NORTH KENDALL DR, #207, MIAMI, FL, 33176 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLANDER MARK J | President | 11410 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
HOLLANDER MARK J | Treasurer | 11410 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
CANTER NORMAN | Vice President | 2901 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
CANTER NORMAN | Secretary | 2901 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
FILLER DAVID | Vice President | 1520 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
BARISIC JOSEPH M | Director | 1521 ALTON RD # 111, MIAMI BEACH, FL, 33139 |
HOLLANDER MARK J | Agent | 11410 NORTH KENDALL DR IVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-08 | 1680 MICHIGAN AVE, # 1001, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2002-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-03 | 1680 MICHIGAN AVE, # 1001, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-03 | 11410 NORTH KENDALL DR IVE, #207, MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000169286 | LAPSED | 03-954 CC 23 (02) | CNTY CRT 11TH JUD CIR MIAMI -D | 2003-03-21 | 2008-05-14 | $11,652.20 | MARK HOLLANDER, 11410 N. KENDALL DR., STE. 207, MIAMI FL 33142, FL 33176 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-08 |
Amendment | 2002-01-24 |
ANNUAL REPORT | 2001-02-03 |
Domestic Profit | 2000-05-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State