Entity Name: | DYNAMIX NETWORK SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIX NETWORK 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: | 23 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2020 (5 years ago) |
Document Number: | P12000038331 |
FEI/EIN Number |
45-5112102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 W. Flagler Street, Miami, FL, 33130, US |
Mail Address: | 66 W. Flagler Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rasco Joshua EEsq. | Agent | 2701 PONCE DE LEON BLVD, Coral Gables, FL, 33134 |
DYNAMIX LABS, INC. | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2701 PONCE DE LEON BLVD, Mezzanine, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Rasco, Joshua E, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 66 W. Flagler Street, Suite 900, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 66 W. Flagler Street, Suite 900, Miami, FL 33130 | - |
REINSTATEMENT | 2020-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-07-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State