Search icon

DYMA INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: DYMA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYMA INVESTMENT, 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000115574
FEI/EIN Number 260006352

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

Address: 5085 NW 7 Street, Miami, FL, 33126, US
Mail Address: 5085 NW 7 Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO CARLOS E Director 5085 NW 7 Street, Miami, FL, 33126
LUGO CARLOS E Agent 5085 NW 7 Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 5085 NW 7 Street, Apt 1411, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5085 NW 7 Street, Apt 1411, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5085 NW 7 Street, Apt 1411, Miami, FL 33126 -
CANCEL ADM DISS/REV 2009-10-22 - -
REGISTERED AGENT NAME CHANGED 2009-10-22 LUGO, CARLOS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-11 - -
CANCEL ADM DISS/REV 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000426748 ACTIVE 1000000668605 DADE 2015-03-25 2035-04-02 $ 3,496.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000536127 ACTIVE 1000000608731 DADE 2014-04-14 2034-05-01 $ 7,548.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001078230 TERMINATED 1000000317037 MIAMI-DADE 2012-12-20 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-05
REINSTATEMENT 2009-10-22
Amendment 2008-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State