Search icon

DOMINICAN DYNAMIC, CORP - Florida Company Profile

Company Details

Entity Name: DOMINICAN DYNAMIC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINICAN DYNAMIC, CORP 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 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000103575
FEI/EIN Number 200238442

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

Address: 1701 WEST FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1701 WEST FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU JESUS President 1701 WEST FLAGLER ST, MIAMI, FL, 33135
ABREU JESUS Agent 5471 WEST 4TH LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1701 WEST FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 5471 WEST 4TH LANE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-02-27 1701 WEST FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2006-02-27 ABREU, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012621 LAPSED 07-1131 CC 21 MIAMI-DADE CTY CRT FL 2007-05-31 2012-08-20 $2994.72 CORPORATE COURTS AT MIAMI LAKES, INC., 6001 NW 153RD STREET, SUITE 110, MIAMI LAKES, FL 33014

Documents

Name Date
REINSTATEMENT 2006-02-27
ANNUAL REPORT 2004-07-12
Domestic Profit 2003-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State