Search icon

DYNAMIC TALENT MIAMI INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC TALENT MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC TALENT MIAMI 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: 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: 28 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000019208
FEI/EIN Number 82-0663791

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

Address: 3563 SW 1ST AVE, MIAMI, FL, 33145, US
Mail Address: 3563 SW 1ST AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS EMR President 3563 SW 1ST AVE, MIAMI, FL, 33145
ELENA ENRICI BELOM MS Vice President 3563 SW 1ST AVE, MIAMI, FL, 33145
Perez Carlos EMR Agent 3563 SW 1ST AVE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066367 EXPRESS EMPLOYMENT PROFESSIONALS EXPIRED 2017-06-15 2022-12-31 - 6303 BLUE LAGOON DRIVE STE 384, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 3563 SW 1ST AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-08-22 3563 SW 1ST AVE, MIAMI, FL 33145 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 Perez, Carlos E, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-30
REINSTATEMENT 2018-10-15
Domestic Profit 2017-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106700.00
Total Face Value Of Loan:
106700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11350.00
Total Face Value Of Loan:
11350.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11350
Current Approval Amount:
11350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11543.73

Date of last update: 03 May 2025

Sources: Florida Department of State