Entity Name: | DYNASTY INK CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000065141 |
Address: | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Mail Address: | 7500 SW 99 AVE., MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMO STEPHANIE | Agent | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
ROMO STEPHANIE | President | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
ROMO STEPHANIE | Director | 7500 SW 99 AVE., MIAMI, FL, 33173 |
CARRAZANA YOISET | Director | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
CARRAZANA YOISET | Vice President | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
CORDERO CARLOS RAFAEL | Secretary | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
CORDERO CARLOS RAFAEL | Treasurer | 7500 SW 99 AVE., MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2010-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State