Entity Name: | DYNASTY EVENT GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNASTY EVENT GROUP 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: | 26 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | P15000018980 |
FEI/EIN Number |
47-3262330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6090 W 18TH AVE, HIALEAH, FL, 33012, US |
Mail Address: | 6090 W 18 AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JORGE | President | 6090 W 18TH AVE, HIALEAH, FL, 33012 |
ROMERO JORGE | Agent | 6090 W 18TH AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 6090 W 18TH AVE, APT 324, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 6090 W 18TH AVE, APT 324, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 6090 W 18TH AVE, APT 324, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | ROMERO, JORGE | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
REINSTATEMENT | 2024-10-29 |
AMENDED ANNUAL REPORT | 2023-06-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State