Search icon

DYNAMIC DESIGN AND INTERIORS INC - Florida Company Profile

Company Details

Entity Name: DYNAMIC DESIGN AND INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC DESIGN AND INTERIORS 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: 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P12000023805
FEI/EIN Number 454759575

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

Address: 1775 W 32ND PL, HIALEAH, FL, 33012, US
Mail Address: 1775 W 32ND PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA IVAN President 1775 W 32ND PL, HIALEAH, FL, 33012
RAMIREZ CESAR Vice President 1775 W 32ND PL, HIALEAH, FL, 33012
FIGUEROA IVAN Agent 1775 W 32ND PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1775 W 32ND PL, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1775 W 32ND PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-02-20 1775 W 32ND PL, HIALEAH, FL 33012 -
AMENDMENT 2013-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-24
Amendment 2013-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State