Search icon

DYNAMIC MEDICAL SUPPLIES INC.

Company Details

Entity Name: DYNAMIC MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2009 (16 years ago)
Document Number: P09000014358
FEI/EIN Number 264269844
Address: 13311 SW 132 AVE, UNIT 02, MIAMI, FL, 33186
Mail Address: 13311 SW 132 AVE, UNIT 02, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO BYRON S Agent 13311 SW 132 AV UNIT 02, MIAMI, FL, 33186

President

Name Role Address
ZAMBRANO BYRON S President 13311 SW 132 AV UNIT 02, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116291 DYNAMIC MED ACTIVE 2014-11-19 2029-12-31 No data 13311 SW 132 AVE, UNIT 02, UNIT 02, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 ZAMBRANO, BYRON S No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 13311 SW 132 AVE, UNIT 02, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2012-04-11 13311 SW 132 AVE, UNIT 02, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 13311 SW 132 AV UNIT 02, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000413148 TERMINATED 1000000932231 DADE 2022-08-25 2042-08-31 $ 4,315.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000606008 TERMINATED 1000000907771 DADE 2021-11-17 2041-11-24 $ 5,058.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001445395 TERMINATED 1000000500016 MIAMI-DADE 2013-09-27 2033-10-03 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State