Entity Name: | DYNAMIC MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC MEDICAL SERVICES, 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 Oct 1993 (31 years ago) |
Date of dissolution: | 03 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2020 (5 years ago) |
Document Number: | P93000075246 |
FEI/EIN Number |
650445134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 W 49 Place, Hialeah, FL, 33012-7814, US |
Mail Address: | 1490 W 49 Place, Hialeah, FL, 33012-7814, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nobbe Dennis C | President | 4483 SW 75 AVE, Miami, FL, 33155 |
NOBBE DENNIS | Agent | 4483 SW 75 AVE, Miami, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000185506 | DYNAMIC REHABILITATION | EXPIRED | 2009-12-16 | 2014-12-31 | - | 8303 BIRD ROAD, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 4483 SW 75 AVE, Miami, FL 33155 | - |
REINSTATEMENT | 2020-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 1490 W 49 Place, Suite 204, Hialeah, FL 33012-7814 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 1490 W 49 Place, Suite 204, Hialeah, FL 33012-7814 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | NOBBE, DENNIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000408456 | ACTIVE | 1000000869778 | DADE | 2020-12-11 | 2030-12-16 | $ 4,630.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000242517 | ACTIVE | 2019006781CC23 | MIAMI-DADE COUNTY COURT CLERK | 2020-06-05 | 2025-07-06 | $9,208.16 | ABILITY NETWORK INC., A DELAWARE CORPORATION AUTHORIZED, 100 N. 6TH ST. #900A, MINNEAPOLIS, MN, 55403 |
J19000498822 | TERMINATED | 1000000833385 | DADE | 2019-07-17 | 2029-07-24 | $ 1,398.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000006296 | TERMINATED | 1000000766971 | DADE | 2017-12-27 | 2028-01-03 | $ 1,478.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000464364 | TERMINATED | 1000000752520 | DADE | 2017-08-02 | 2027-08-11 | $ 1,142.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000711007 | TERMINATED | 1000000236458 | DADE | 2011-10-11 | 2021-11-02 | $ 862.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000243779 | TERMINATED | 1000000212170 | DADE | 2011-04-18 | 2021-04-20 | $ 3,697.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-03 |
REINSTATEMENT | 2020-01-06 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-07-17 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-18 |
ANNUAL REPORT | 2012-10-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8658137404 | 2020-05-19 | 0455 | PPP | 1490 W 49 PL. Ste#204, Hialeah, FL, 33012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State