Search icon

DYNAMIC AIR AND HEAT INC

Company Details

Entity Name: DYNAMIC AIR AND HEAT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000070513
FEI/EIN Number 452914478
Address: 15894 brothers court #4, ft myers, FL, 33912, US
Mail Address: 17900 NW 84TH AVENUE, HIALEAH, FL, 33015, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MIRALLES RICHARD Agent 17900 nw 84 ave, hialeah, FL, 33015

President

Name Role Address
MIRALLES RICHARD President 17900 NW 84TH AVENUE, HIALEAH, FL, 33015

Vice President

Name Role Address
Miralles Tanya m Vice President 17900 NW 84TH AVENUE, HIALEAH, FL, 33015

Secretary

Name Role Address
miralles antonio officer Secretary 17900 NW 84TH AVENUE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019343 TRITON AIR AND HEAT EXPIRED 2014-02-24 2019-12-31 No data 17900 NW 84 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 15894 brothers court #4, ft myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 17900 nw 84 ave, hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2012-06-21 15894 brothers court #4, ft myers, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-17
AMENDED ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-05-15
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-11
Domestic Profit 2011-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State