Search icon

DYNAMIC DESIGN AND SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC DESIGN AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC DESIGN AND SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2008 (17 years ago)
Document Number: P08000012041
FEI/EIN Number 261894496

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

Address: 1775 W 32 PLACE, HIALEAH, FL, 33012, US
Mail Address: 1775 W 32 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING & BUSINESS SERVICES, INC. Agent -
FIGUEROA IVAN President 1775 W 32 PL, HIALEAH, FL, 33012
RAMIREZ CESAR Vice President 1775 W 32 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 ACCOUNTING & BUSINESS SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 8200 NE 2nd Ave, Ste 1, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1775 W 32 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-02-20 1775 W 32 PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755658303 2021-01-25 0455 PPS 1775 W 32nd Pl, Hialeah, FL, 33012-4511
Loan Status Date 2023-06-09
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368337
Loan Approval Amount (current) 368337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4511
Project Congressional District FL-26
Number of Employees 37
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2514147106 2020-04-10 0455 PPP 1775 w 32 pl, HIALEAH, FL, 33012-4511
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352500
Loan Approval Amount (current) 352500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4511
Project Congressional District FL-26
Number of Employees 39
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356826.58
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State