Search icon

DYNAMIC MEDICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC MEDICAL SUPPLIES 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: 16 Feb 2009 (16 years ago)
Document Number: P09000014358
FEI/EIN Number 264269844

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

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

Key Officers & Management

Name Role Address
ZAMBRANO BYRON S President 13311 SW 132 AV UNIT 02, MIAMI, FL, 33186
ZAMBRANO BYRON S Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 13311 SW 132 AVE, UNIT 02, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-11 13311 SW 132 AVE, UNIT 02, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 13311 SW 132 AV UNIT 02, MIAMI, FL 33186 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410207201 2020-04-28 0455 PPP 13311 SW 132ND AVE UNIT 2, MIAMI, FL, 33186
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14420
Loan Approval Amount (current) 14420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14564.99
Forgiveness Paid Date 2021-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State