Search icon

DYNAMIC MANAGEMENT SOLUTIONS GROUP, INC.

Company Details

Entity Name: DYNAMIC MANAGEMENT SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P14000075649
FEI/EIN Number 47-1842602
Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
GARCIA ANTONIO President 2121 PONCE DE LEON BLVD SUITE 1050, CORAL GABLES, FL, 33134

Director

Name Role Address
GARCIA ANTONIO Director 2121 PONCE DE LEON BLVD SUITE 1050, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Barreto Javier E Secretary 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-07 CONSULTING SERVICES OF SOUTH FLORIDA INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456156 ACTIVE 1000000899999 DADE 2021-09-02 2041-09-08 $ 933.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-01-08
Domestic Profit 2014-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State