Search icon

DYNAMIC SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: DYNAMIC SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC SUPPLY 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: 28 Sep 2011 (13 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P11000085220
FEI/EIN Number 453459616

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

Address: 7320 NW 12TH ST, #110, MIAMI, FL, 33126, US
Mail Address: 7320 NW 12TH ST, #110, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIDA SUSSELL Y President 7320 NW 12TH ST,#110, MIAMI, FL, 33126
GBBPL REGISTERED AGENTS, LLC Agent 100 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REINSTATEMENT 2015-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-18 7320 NW 12TH ST, #110, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-18 100 ALMERIA AVENUE, STE 340, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-08-18 7320 NW 12TH ST, #110, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-08-18 GBBPL REGISTERED AGENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
Reinstatement 2015-08-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State