Entity Name: | DREAM PROPERTIES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM PROPERTIES 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: | 05 Oct 2005 (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: | L05000098208 |
FEI/EIN Number |
542184804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 SOUTH BAYSHORE DR., 200, COCONUT GROVE, FL, 33133 |
Mail Address: | 2601 SOUTH BAYSHORE DR., 200, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOITIA ELIZABETH | Managing Member | 1355 CORUNA AVENUE, CORAL GABLES, FL, 33156 |
ANA MARIA ROJAS | Agent | 9865 SW 106 TERRACE, MIAMI, FL, 33176 |
ROJAS ANA MARIA | Managing Member | 2601 SOUTH BAYSHORE DR., COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 2601 SOUTH BAYSHORE DR., 200, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 2601 SOUTH BAYSHORE DR., 200, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 9865 SW 106 TERRACE, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State