Search icon

DYNALINKS GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: DYNALINKS GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNALINKS GLOBAL, LLC 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000009638
FEI/EIN Number APPLIED FOR

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

Address: 3000 NE 8th Terrace, Oakland Park, FL, 33334, US
Mail Address: 3000 NE 8th Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS-JOHN EUSTACE E President 3000 NE 8th Terrace, Oakland Park, FL, 33334
CUMMINGS-JOHN SHEGUN Director 12124 WILDBROOK DRIVE, RIVERVIEW, FL, 33569
BARNES KAREN Secretary 12124 WILDBROOK DRIVE, RIVERVIEW, FL, 33569
SIYA KWONKE Director 1032 PEAKS LANDING, CONYERS, GA, 30013
JOSEPH-JAMES JENNIFER Director 11711 GILMERTON DRIVE, RIVERVIEW, FL, 33579
Carey Peter E Director 4871 NE 2ND AVE, Oakland Park, FL, 33334
CUMMINGS-JOHN Eustace E Agent 5062 N. Dixie Hwy, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-08 3000 NE 8th Terrace, B2, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 3000 NE 8th Terrace, B2, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CUMMINGS-JOHN, Eustace E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5062 N. Dixie Hwy, Oakland Park, FL 33334 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State