Search icon

DYNASTY TRADING USA, CORP. - Florida Company Profile

Company Details

Entity Name: DYNASTY TRADING USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY TRADING USA, CORP. 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P09000026067
FEI/EIN Number 264526923

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

Address: 11700 NW 101 RD., suite 8, MEDLEY, FL, 33178, US
Mail Address: 11700 NW 101 RD., suite 8, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIMA ZORAYDA M President 11700 NW 101 RD., MEDLEY, FL, 33178
DE LIMA ZORAYDA M Director 11700 NW 101 RD., MEDLEY, FL, 33178
JIMENEZ RICARDO H Vice President 11700 NW 101 RD., MEDLEY, FL, 33178
JIMENEZ RICARDO H Treasurer 11700 NW 101 RD., MEDLEY, FL, 33178
RAPPORT STEPHEN R Agent 201 ALHAMBRA CIRCLE, SUITE 711, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2018-04-23 11700 NW 101 RD., suite 8, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 11700 NW 101 RD., suite 8, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-09-25 RAPPORT, STEPHEN R -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000379589 TERMINATED 1000000275667 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000349087 TERMINATED 1000000268902 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-28
REINSTATEMENT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State