Search icon

DYNAMIC MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Nobbe Dennis C President 4483 SW 75 AVE, Miami, FL, 33155
NOBBE DENNIS Agent 4483 SW 75 AVE, Miami, FL, 33155

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-24
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 12
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State