Search icon

DYNASTY CARPET WAREHOUSE INC. - Florida Company Profile

Company Details

Entity Name: DYNASTY CARPET WAREHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY CARPET WAREHOUSE 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V70280
FEI/EIN Number 650363793

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

Address: 16699 COLLINS AVE, APT T1506, SUNNY ISLES, FL, 33160, US
Mail Address: 16699 COLLINS AVE, APT T1506, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYAD JORGE President 701 NE 23RD ST., APT. 201, MIAMI, FL, 33137
AYAD JORGE Agent 16699 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 16699 COLLINS AVE, APT T1506, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-02-25 16699 COLLINS AVE, APT T1506, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 16699 COLLINS AVE, APT. T1506, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 1993-05-01 AYAD, JORGE -
AMENDMENT 1993-01-19 - -
AMENDMENT 1992-10-30 - -

Documents

Name Date
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State