Search icon

CODE MY DREAM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CODE MY DREAM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODE MY DREAM ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: L04000021575
FEI/EIN Number 200894355

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

Address: 2827 SW 187th Ave, Miramar, FL, 33029, US
Mail Address: 2827 SW 187th Ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RODRIGO A President 2827 SW 187th Ave, Miramar, FL, 33029
MORENO RODRIGO A Agent 2827 SW 187th Ave, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 2827 SW 187th Ave, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-02-02 2827 SW 187th Ave, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 2827 SW 187th Ave, Miramar, FL 33029 -
LC NAME CHANGE 2010-06-17 CODE MY DREAM ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2006-05-03 MORENO, RODRIGO A -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State