Search icon

DINASTY SOLUTIONS , INC. - Florida Company Profile

Company Details

Entity Name: DINASTY SOLUTIONS , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINASTY SOLUTIONS , 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: 22 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: P12000088996
FEI/EIN Number 923052548

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

Address: 11041 SW 11th PL, Davie, FL, 33324, US
Mail Address: 11041 SW 11th Pl, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AIRAM A President 11041 SW 11th Pl, Davie, FL, 33324
PEREZ CARLOS Vice President 11041 SW 11th Pl, Davie, FL, 33324
LOPEZ AIRAM A Agent 11041 SW 11th Pl, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 11041 SW 11th PL, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-10 11041 SW 11th PL, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 11041 SW 11th Pl, Davie, FL 33324 -
AMENDMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 LOPEZ, AIRAM A -
REINSTATEMENT 2017-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
Amendment 2018-11-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-07
ANNUAL REPORT 2014-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State