Search icon

DYM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DYM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYM SERVICES, INC. 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: 07 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: P12000012851
FEI/EIN Number 454476005

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

Address: 441 SE 31 Avenue, HOMESTEAD, FL, 33033, US
Mail Address: 441 SE 31 Avenue, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINANCIAL BUSINESS SOLUTIONS, INC. Agent -
HERNANDEZ DANIA L President 441 SE 31 Avenue, HOMESTEAD, FL, 33033
Rodriguez Yesenia Treasurer 1828 SW 153 Passage, Miami, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1828 SW 153 Passage, Miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 441 SE 31 Avenue, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-05-01 441 SE 31 Avenue, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2014-03-22 Financial Business Solutions, Inc. -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State