Search icon

DREAM VACATION GETAWAYS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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