Search icon

A DYNAMIC P.O.S. COMPANY INC. - Florida Company Profile

Company Details

Entity Name: A DYNAMIC P.O.S. COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A DYNAMIC P.O.S. COMPANY 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000033234
FEI/EIN Number 201204149

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

Address: 11117 W. OKEECHOBEE ROAD, SUITE 116, HIALEAH GARDENS, FL, 33018
Mail Address: 11117 W. OKEECHOBEE ROAD, SUITE 116, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO JORGE President 11117 W. OKEECHOBEE ROAD SUITE 125, HIALEAH GARDENS, FL, 33018
IZQUIERDO JORGE Agent 11117 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2011-09-01 - -
REINSTATEMENT 2011-08-31 - -
PENDING REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 11117 W. OKEECHOBEE ROAD, SUITE 125, HIALEAH GARDENS, FL 33018 -
CANCEL ADM DISS/REV 2006-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000410202 TERMINATED 1000000270145 MIAMI-DADE 2012-04-19 2032-05-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-08-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-18
REINSTATEMENT 2006-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State