Search icon

DYNAMIC ELEVATOR CONTROL CORP - Florida Company Profile

Company Details

Entity Name: DYNAMIC ELEVATOR CONTROL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC ELEVATOR CONTROL CORP 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: 21 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: P16000036123
FEI/EIN Number 81-2397925

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

Address: 1840 NW 95TH AVE, MIAMI, FL, 33172-2340, US
Mail Address: 1840 NW 95TH AVE, MIAMI, FL, 33172-2340, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC ELEVATOR CONTROL CORP. 401(K) PLAN 2023 812397925 2024-07-03 DYNAMIC ELEVATOR CONTROL CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 3055972588
Plan sponsor’s address 3517 NW 115 AVE, DORAL, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ELEVATOR CONTROL CORP. 401(K) PLAN 2022 812397925 2023-05-27 DYNAMIC ELEVATOR CONTROL CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 3055972588
Plan sponsor’s address 3517 NW 115 AVE, DORAL, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ELEVATOR CONTROL CORP. 401(K) PLAN 2021 812397925 2022-06-01 DYNAMIC ELEVATOR CONTROL CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 3055972588
Plan sponsor’s address 3517 NW 115 AVE, DORAL, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROMEU RAISA Chief Executive Officer 1840 NW 95TH AVE, MIAMI, FL, 331722340
Rodriguez Willian Chief Operating Officer 1840 NW 95TH AVE, MIAMI, FL, 331722340
ROMEU RAISA Agent 1840 NW 95TH AVE, MIAMI, FL, 331722340

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074340 DYNAMIC ELEVATOR ACTIVE 2023-06-20 2028-12-31 - 3517 NW 115 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1840 NW 95TH AVE, MIAMI, FL 33172-2340 -
CHANGE OF MAILING ADDRESS 2024-01-31 1840 NW 95TH AVE, MIAMI, FL 33172-2340 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1840 NW 95TH AVE, MIAMI, FL 33172-2340 -
REGISTERED AGENT NAME CHANGED 2018-04-21 ROMEU, RAISA -
NAME CHANGE AMENDMENT 2016-05-05 DYNAMIC ELEVATOR CONTROL CORP -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845387407 2020-05-06 0455 PPP 3517 NW 115 Ave, Doral, FL, 33178
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79630
Loan Approval Amount (current) 79630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 19
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80672.67
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State