Entity Name: | DREAM REALTY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM REALTY OF FLORIDA, 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. |
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: | 07 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L04000088395 |
FEI/EIN Number |
562491247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7455 West Flagler St, Miami, FL, 33144, US |
Mail Address: | 7455 West Flagler St, Miami, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ JOSE M | Managing Member | 11434 SW 153 PL, MIAMI, FL, 33196 |
DE ARMAS LUZ | Manager | 1200 BRICKELL BAY DRIVE #3024, MIAMI, FL, 33131 |
DE ARMAS LUZ | Agent | 7455 West Flagler St, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 7455 West Flagler St, SUITE C, Miami, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 7455 West Flagler St, SUITE C, Miami, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 7455 West Flagler St, SUITE C, Miami, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-03 | DE ARMAS, LUZ | - |
LC AMENDMENT | 2011-06-03 | - | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment | 2011-06-03 |
ANNUAL REPORT | 2011-03-18 |
REINSTATEMENT | 2010-04-27 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State