Search icon

DYNAMIC AUTO DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC AUTO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC AUTO DESIGN, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000085923
FEI/EIN Number 651133249

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

Address: 14599 SW 82. AVE, MIAMI, FL, 33158, US
Mail Address: 14599 SW 82. AVE, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZADI BEHROUZ President 14599 SW 82. AVE, MIAMI, FL, 33158
AZADI BEHROUZ Agent 14599 SW 82. AVE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 14599 SW 82. AVE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2012-04-18 14599 SW 82. AVE, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 14599 SW 82. AVE, MIAMI, FL 33158 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001037833 TERMINATED 1000000690324 MIAMI-DADE 2015-08-07 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000396209 TERMINATED 1000000598407 MIAMI-DADE 2014-03-20 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000068489 ACTIVE 1000000247936 DADE 2012-01-23 2032-02-01 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State