Entity Name: | DREAM VACATION GETAWAYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM VACATION GETAWAYS, 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: |
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: | 06 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 May 2006 (19 years ago) |
Document Number: | L06000023462 |
FEI/EIN Number |
205499049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15119 SW 138 Place, Miami, FL, 33186, US |
Mail Address: | 15119 SW 138 Place, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caballero Gabriel Sr. | Director | 15119 SW 138 Place, MIAMI, FL, 33186 |
Caballero Teresita | Manager | 15119 SW 138 Place, Miami, FL, 33186 |
CABALLERO GABRIEL | Agent | 15119 SW 138 Place, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 15119 SW 138 Place, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 15119 SW 138 Place, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 15119 SW 138 Place, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | CABALLERO, GABRIEL | - |
LC AMENDMENT | 2006-05-19 | - | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2006-03-16 | DREAM VACATION GETAWAYS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State