Search icon

DYNAMIC INDUSTRIES USA CORP.

Company Details

Entity Name: DYNAMIC INDUSTRIES USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2020 (4 years ago)
Document Number: P18000055283
FEI/EIN Number 83-0997867
Address: 15757 Pines Blvd, Hollywood, FL, 33027, US
Mail Address: 15757 Pines Blvd, Hollywood, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC INDUSTRIES USA CORP 401K PLAN 2023 830997867 2024-07-23 DYNAMIC INDUSTRIES USA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 333200
Sponsor’s telephone number 9549071608
Plan sponsor’s address 15757 PINES BLVD SUITE 746, HOLLYWOOD, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC INDUSTRIES USA CORP 401K PLAN 2022 830997867 2023-07-20 DYNAMIC INDUSTRIES USA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 333200
Sponsor’s telephone number 9549071608
Plan sponsor’s address 15757 PINES BLVD SUITE 746, HOLLYWOOD, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC INDUSTRIES USA CORP 401K PLAN 2021 830997867 2022-07-26 DYNAMIC INDUSTRIES USA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 333200
Sponsor’s telephone number 9549071608
Plan sponsor’s address 15757 PINES BLVD SUITE 746, HOLLYWOOD, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC INDUSTRIES USA CORP 401K PLAN 2020 830997867 2021-10-01 DYNAMIC INDUSTRIES USA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 333200
Sponsor’s telephone number 9549071608
Plan sponsor’s address 15757 PINES BLVD SUITE 746, HOLLYWOOD, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Calderone Giuseppe Agent 15757 Pines Blvd, Hollywood, FL, 33027

Secretary

Name Role Address
HODGING TRACI Secretary 15757 PINES BLVD, HOLLYWOOD, FL, 33027

Vice President

Name Role Address
HODGING TRACI Vice President 15757 PINES BLVD, HOLLYWOOD, FL, 33027

President

Name Role Address
GIUSEPPE CALDERONE President 15757 Pines Blvd, Hollywood, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Calderone, Giuseppe No data
AMENDMENT 2020-08-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-15 15757 Pines Blvd, 746, Hollywood, FL 33027 No data
CHANGE OF MAILING ADDRESS 2019-06-15 15757 Pines Blvd, 746, Hollywood, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-15 15757 Pines Blvd, 746, Hollywood, FL 33027 No data
AMENDMENT 2018-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-15
Amendment 2018-06-26
Domestic Profit 2018-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State