Detail by Entity Name
Florida Profit Corporation
DYNAMIC BUSINESS CENTER, INC.
Filing Information
P02000016451
01-0800833
02/08/2002
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/03/2018
12/03/2018
Principal Address
Changed: 08/31/2004
799 CRANDON BLVD.
403
KEY BISCAYNE, FL 33149
403
KEY BISCAYNE, FL 33149
Changed: 08/31/2004
Mailing Address
Changed: 08/31/2004
799 CRANDON BLVD.
403
KEY BISCAYNE, FL 33149
403
KEY BISCAYNE, FL 33149
Changed: 08/31/2004
Registered Agent Name & Address
M&M RA Services, LLC
Name Changed: 07/24/2014
Address Changed: 07/24/2014
3001 SW Third Avenue
MIAMI, FL 33129
MIAMI, FL 33129
Name Changed: 07/24/2014
Address Changed: 07/24/2014
Officer/Director Detail
Name & Address
Title PD
TERAN, ROGER
Title VP
Teran, Nelda
Title Secretary
Teran Stevens, Anabel
Title Treasurer
Stevens , Anabel T
Title PD
TERAN, ROGER
799 CRANDON BLVD.
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title VP
Teran, Nelda
799 Crandon Blvd., 403
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Title Secretary
Teran Stevens, Anabel
799 CRANDON BLVD.
403
KEY BISCAYNE, FL 33149
403
KEY BISCAYNE, FL 33149
Title Treasurer
Stevens , Anabel T
462 Woodcrest Road
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Annual Reports
Report Year | Filed Date |
2016 | 01/21/2016 |
2017 | 01/16/2017 |
2018 | 04/23/2018 |
Document Images