Search icon

DYNABYTE INFORMATION SERVICES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNABYTE INFORMATION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1991 (34 years ago)
Date of dissolution: 10 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: V00400
FEI/EIN Number 650308990
Address: 2000 South Dixie Highway, Suite 206, MIAMI, FL, 33133, US
Mail Address: 2000 South Dixie Highway, Suite 206, Miami, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAFFAR-PENA, LIA Treasurer 2000 South Dixie Highway, Miami, FL, 33133
PENA JESUS F Director 2000 South Dixie Highway, Miami, FL, 33133
PENA, JESUS F Agent 2000 South Dixie Highway, Miami, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
650308990
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2000 South Dixie Highway, Suite 206, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-06 2000 South Dixie Highway, Suite 206, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2000 South Dixie Highway, Suite 206, Miami, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85750.00
Total Face Value Of Loan:
85750.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,750
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,276.41
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $85,746
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$79,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,732.94
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $79,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State