Search icon

DYNAMIC CELLULAR CORP. - Florida Company Profile

Company Details

Entity Name: DYNAMIC CELLULAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC CELLULAR CORP. 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000015563
FEI/EIN Number 650815972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 NW 57th Court, Miami, FL, 33126, US
Mail Address: 1000 NW 57th Court, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTERPRISE RESOURCE PLANNING, INC Agent -
SCHAMY LEONARDO A. President 1000 NW 57th Court, Miami, FL, 33126
SCHAMY LEONARDO A. Director 1000 NW 57th Court, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1000 NW 57th Court, Suite 1040, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-04-20 1000 NW 57th Court, Suite 1040, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1000 NW 57th Court, Suite 1040, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2010-04-12 ENTERPRISE RESOURCE PLANNING -
AMENDMENT 1998-07-13 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State