Search icon

DREAMAKERS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DREAMAKERS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMAKERS 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.
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: 18 Dec 2006 (18 years ago)
Date of dissolution: 26 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L06000119873
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1221 BRICKELL AVE., SUITE 924, MIAMI, FL, 33131
Address: 1221 BRICKELL AVE., SUITE 924, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS MANTILLA JUAN C Manager PANAMERICANA NORTE KM 6 1/2, QUITO, ECUADOR, XX, XXXXXXXXX
GALARRAGA CEVALLOS MARIO H Manager PANAMERICANA NORTE KM 6 1/2, QUITO, ECUADOR, XX, XXXXXXXXX
CEVALLOS MANTILLA GUILLERMO A Manager PANAMERICANA NORTE KM 6 1/2, QUITO, ECUADOR, XX, XXXXXXXXX
CEVALLOS MANTILLA MARIO E Manager PANAMERICANA NORTE KM 6 1/2, QUITO, ECUADOR, XX, XXXXXXXXX
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-26 - -
REINSTATEMENT 2014-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-16 1221 BRICKELL AVE., SUITE 924, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-26
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-12-16
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-08
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-06-14
Florida Limited Liability 2006-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State