Search icon

AMERICAN DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DYNAMICS, 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000038507
FEI/EIN Number 650845214

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

Address: 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL, 33139, US
Mail Address: 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANA President 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL, 33139
PEREZ ANA Director 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL, 33139
PEREZ ANA Secretary 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL, 33139
PEREZ ANA Treasurer 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL, 33139
MDO CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 MDO CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 175 SW 7TH STREET, SUITE 1900, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-04-29 429 LENOX AVE, SUITE 900, MIAMI BEACH, FL 33139 -
AMENDMENT 2010-11-30 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001123810 ACTIVE 1000000383750 MIAMI-DADE 2013-06-17 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000327853 ACTIVE 1000000216654 DADE 2011-05-20 2031-05-25 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
EMPIRE WORLD TOWERS, LLC, ET AL. VS CDR CREANCES, S.A.S. SC2012-1500 2012-07-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-159

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-50688

Parties

Name NORTH REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name ABC WORLD INVESTMENT, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE PRODUCTIONS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE PRODUCTION CENTER 001-00, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN LEISURE RESORTS, INC.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS MANUFACTURING, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name KNOWLEDGEWARE, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name EMPIRE WORLD TOWERS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS SALES CENTER SOUTHEAST (FLORIDA), LL
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE MUSIC (USA) LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN CREEK REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN LEISURE RESORTS OF FLORIDA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name VILLA DEL MAR REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE HOLDINGS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name THE HOT ROD FACTORY (MIAMI)
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name HARBOR REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS RETAIL NETWORK, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS SALES CENTER 001-20, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE VIRTUAL SYSTEMS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name EMPIRE OCEAN RESIDENCE REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS USA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE QUARTERS (MIAMI), LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name SHOWTIME THEATRES OF FLORIDA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS MIAMI, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE QUARTERS USA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE CENTRAL, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name FLATOTEL SEA SPA PALACE, INC.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name WHITE HALL HOLDINGS USA CORP.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS INTERNATIONAL, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name ALR WORK FORCE & MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN DYNAMICS, INC.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MARINA CLUB, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS STORE STORE 001-01, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name CDR CREANES, S.A.S.
Role Respondent
Status Active
Representations SCOTT B. COSGROVE, Ann Marie St. Peter Griffith, Ms. Lauri Waldman Ross, ROBERT MICHAEL KLINE, MARCOS DANIEL JIMENEZ D'CLOUET
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417102
Docket Date 2013-01-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondent's Motion for Sanctions is hereby denied.
Docket Date 2013-01-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR SANCTIONS (COPY)
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR SANCTIONS
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-09-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "RESPONDENTS' MOTION FOR SANCTIONS"
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Hon. Harvey Ruvin
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-07-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-07-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Amendment 2010-11-30
Misc 2010-09-17
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-05
Reg. Agent Resignation 2009-01-27
ANNUAL REPORT 2008-05-27
REINSTATEMENT 2007-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State