Entity Name: | DYNAMIC OVERSEAS ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 1992 (33 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | V54343 |
FEI/EIN Number | 65-0350531 |
Address: | 12180 S.W. 128 STREET, MIAMI, FL 33186 |
Mail Address: | 12180 S.W. 128 STREET, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRIENTE, COSME J PA | Agent | 999 PONCE DE LEON BLVD, SUITE 1040, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, GUSTAVO | President | 10300 SW 72ND ST #270, MIAMI, FL |
Name | Role | Address |
---|---|---|
RODRIGUEZ, GUSTAVO | Director | 10300 SW 72ND ST #270, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-06 | 12180 S.W. 128 STREET, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 1996-09-06 | 12180 S.W. 128 STREET, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000259483 | LAPSED | 0000471719 | 21476 02916 | 2003-08-01 | 2023-09-17 | $ 603.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-09-06 |
ANNUAL REPORT | 1995-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State