Search icon

AMERICAN DREAMS LENDERS GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAMS LENDERS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DREAMS LENDERS GROUP, L.L.C. 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: 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000120744
FEI/EIN Number 204724281

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

Address: 9471 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 9471 WEST FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLES RAMON V Managing Member 1236 S.W. 154 AVE, MIAMI, FL, 33194
RAMIREZ JUANA M Managing Member 1236 S.W. 154 AVE., MIAMI, FL, 33194
PELLES RAMON V Agent 1236 S.W. 154 AVE., MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900238 JUANA MARLENE RAMIREZ D/B/A EXPIRED 2008-07-30 2013-12-31 - 2654 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-02 9471 WEST FLAGLER STREET, MIAMI, FL 33174 -
REINSTATEMENT 2006-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-27 9471 WEST FLAGLER STREET, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-11-27
Florida Limited Liability 2005-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State