Search icon

DYNAMIC PLUMBING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC PLUMBING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC PLUMBING ENTERPRISES, 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: 05 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000055687
FEI/EIN Number 320251641

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

Address: 651 NW 118th ST, Miami, FL, 33168, US
Mail Address: 65 NW 121ST ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRECENSIN JAIME A President 65 NW 121ST ST, NORTH MIAMI, FL, 33168
CALDERO GRISEL Agent 1555 NE 172 ST, NORTH MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 1555 NE 172 ST, NORTH MIAMI BCH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2017-07-13 CALDERO, GRISEL -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 651 NW 118th ST, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2009-05-04 651 NW 118th ST, Miami, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000145565 LAPSED 2017-24067-CA-01 11TH CIRCUIT-MIAMI DADE 2018-04-13 2023-04-16 $18,152.70 J PLUMBING SUPPLY CORP, 2340 W 8 LN, HIALEAH, FL 33010

Documents

Name Date
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-11-26
Amendment 2017-10-31
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State