Entity Name: | DYNAMIC GROUP SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC GROUP SOLUTIONS, 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: |
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: | 08 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | P17000022301 |
FEI/EIN Number |
82-0780501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3436 W 84 STREET, HIALEAH, FL, 33018, US |
Mail Address: | 3436 W 84 STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
salas rosa | President | 7601 Byron Avenue, Miami Beach, FL, 33141 |
Castillo Hector | Vice President | 3436 W 84 Street, Hialeah, FL, 33018 |
SALAS ROSA | Agent | 3436 W 84 Street, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3436 W 84 Street, Suite 110, Hialeah, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3436 W 84 STREET, 110, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3436 W 84 STREET, 110, HIALEAH, FL 33018 | - |
AMENDMENT AND NAME CHANGE | 2019-08-30 | DYNAMIC GROUP SOLUTIONS, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000184709 | TERMINATED | 1000000884492 | DADE | 2021-04-16 | 2041-04-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2019-08-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State