Search icon

DYNASTY PLUMBING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: DYNASTY PLUMBING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY PLUMBING SERVICES 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: 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: 24 Jan 2012 (13 years ago)
Document Number: P12000007978
FEI/EIN Number 45-4362248

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

Address: 12189 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12189 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA RODOLFO A President 19686 SW 130TH AVENUE RD, MIAMI, FL, 33177
VARELA RODOLFO A Treasurer 19686 SW 130TH AVENUE RD, MIAMI, FL, 33177
VARELA RODOLFO A Director 19686 SW 130TH AVENUE RD, MIAMI, FL, 33177
Varela Rodolfo A Agent 12189 SW 132ND CT, Miami, FL, 33186
CHOW LAW k Secretary 19686 SW 130TH AVENUE RD, MIAMI, FL, 33177
CHOW LAW k Director 19686 SW 130TH AVENUE RD, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 12189 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-17 12189 SW 132ND CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 12189 SW 132ND CT, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-01-29 Varela, Rodolfo A -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272827.00
Total Face Value Of Loan:
272827.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
325313.00
Total Face Value Of Loan:
325313.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325313
Current Approval Amount:
325313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327728.34
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272827
Current Approval Amount:
272827
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274434.06

Date of last update: 03 May 2025

Sources: Florida Department of State