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 |
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 |
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 | - |
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