Search icon

DREAMRIDE, LLC

Company Details

Entity Name: DREAMRIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: L05000085531
FEI/EIN Number 203379938
Mail Address: 1359 SW 21st Terrace, DreamRide, Fort Lauderdale, FL, 33312, US
Address: 1359 SW 21st Terrace, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMOWITZ HEATH A Agent 1359 SW 21st Terrace, Fort Lauderdale, FL, 33312

Chief Executive Officer

Name Role Address
Abramowitz Heath A Chief Executive Officer 1359 SW 21st Terrace, Fort Lauderdale, FL, 33312
Abramowitz Gail D Chief Executive Officer 1359 SW 21st Terrace, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093856 DREAM RIDE LUXURY SPRINTER TRANSPORTATION & LIMOS ACTIVE 2019-08-28 2029-12-31 No data 1359 SW 21ST TER, DREAMRIDE, FORT LAUDERDALE, FL, 33312
G19000093477 DREAM RIDE CUSTOMS EXPIRED 2019-08-27 2024-12-31 No data 5431 NW 15TH STREET #2, MARGATE, FL, 33063
G19000092375 DREAM RIDE LUXURY TRANSPORTATION ACTIVE 2019-08-25 2029-12-31 No data 1359 SW 21ST TER, DREAMRIDE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 1359 SW 21st Terrace, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1359 SW 21st Terrace, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1359 SW 21st Terrace, Fort Lauderdale, FL 33312 No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State