Search icon

DYNAMIC TALENT MIAMI INC.

Company Details

Entity Name: DYNAMIC TALENT MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000019208
FEI/EIN Number 82-0663791
Address: 3563 SW 1ST AVE, MIAMI, FL 33145
Mail Address: 3563 SW 1ST AVE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perez, Carlos E, MR Agent 3563 SW 1ST AVE, MIAMI, FL 33145

President

Name Role Address
PEREZ, CARLOS E, MR President 3563 SW 1ST AVE, MIAMI, FL 33145

Vice President

Name Role Address
ELENA, ENRICI BELOM, MS Vice President 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 No data 6303 BLUE LAGOON DRIVE STE 384, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 3563 SW 1ST AVE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-08-22 3563 SW 1ST AVE, MIAMI, FL 33145 No data
REINSTATEMENT 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 Perez, Carlos E, MR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053637706 2020-05-01 0455 PPP 6303 BLUE LAGOON DR STE 384, MIAMI, FL, 33126
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11350
Loan Approval Amount (current) 11350
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 MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 40
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11543.73
Forgiveness Paid Date 2022-01-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State