Entity Name: | DC DYNAMICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DC DYNAMICS 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: | 19 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | P14000024944 |
FEI/EIN Number |
35-2503417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3971 SW 8th Street, Miami, FL, 33134-2951, US |
Mail Address: | 3971 SW 8th Street, Miami, FL, 33134-2951, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. | Agent | - |
De Col Luis F | Director | 3971 SW 8th Street, Miami, FL, 331342951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Registered Agents Serving Named Companies, Inc. | - |
AMENDMENT | 2020-12-07 | - | - |
AMENDMENT | 2019-11-19 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-03 |
Amendment | 2020-12-07 |
ANNUAL REPORT | 2020-09-01 |
Amendment | 2019-11-19 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State