Search icon

DYNAMIC TURBO.COM, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC TURBO.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC TURBO.COM, 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: 16 Jan 2007 (18 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: P07000006476
FEI/EIN Number 208259456

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

Address: 14397 SW 143RD CT STE 101, MIAMI, FL, 33186, US
Mail Address: 14397 SW 143RD CT STE 101, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JOSE E President 14397 SW 143RD CT STE 101, MIAMI, FL, 33186
MORA JOSE E Agent 14397 SW 143RD CT STE 101, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085069 DYNAMIC TURBO EXPIRED 2012-08-29 2017-12-31 - 14261 S.W. 120TH ST., STE. 112, MIAMI, FL, 33186-7273

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 14397 SW 143RD CT STE 101, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-16 14397 SW 143RD CT STE 101, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 14397 SW 143RD CT STE 101, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-03-22 MORA, JOSE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000138842 ACTIVE 1000000777816 DADE 2018-03-28 2038-04-04 $ 746.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000554685 LAPSED 2017-005864-CA-01 MIAMI-DADE 2017-08-29 2022-10-16 $47,270.38 CACH,LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS RD, JUNO BEACH, FL, 33408

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State