Search icon

DYTER LIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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