Search icon

DYNAMIC FREIGHT SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: DYNAMIC FREIGHT SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC FREIGHT SYSTEMS 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000031434
FEI/EIN Number 46-2482091

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

Address: 10711 SW 216 ST, MIAMI, FL, 33170, US
Mail Address: 10711 SW 216 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CESAR D President 10711 SW 216 ST, MIAMI, FL, 33170
GARCIA CESAR D Agent 10711 SW 216 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 10711 SW 216 ST, STE 209, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2016-07-21 10711 SW 216 ST, STE 209, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2016-07-21 GARCIA, CESAR D -
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 10711 SW 216 ST, STE 209, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000702926 LAPSED 2018-34926CA01 MIAMI-DADE CIRCUIT COURT 2018-11-01 2024-10-24 $64,671.19 PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE, STE 2, BROOKLYN, NY 11209

Documents

Name Date
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-07-21
Off/Dir Resignation 2016-02-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State