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 |
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 |
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 | - |
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 |
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