Entity Name: | DREAM MAKER BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM MAKER BUILDERS, 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: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000039483 |
FEI/EIN Number |
208831958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13250 SW 128 ST SUITE 102, MIAMI, FL, 33186, US |
Mail Address: | 13250 SW 128 ST SUITE 102, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO RAMON E | Managing Member | 15907 SW 82 ST, MIAMI, FL, 33193 |
Castro Ramon | Agent | 13250 SW 128 ST SUITE 102, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-04 | Castro, Ramon | - |
LC DISSOCIATION MEM | 2014-10-21 | - | - |
LC DISSOCIATION MEM | 2014-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 13250 SW 128 ST SUITE 102, MIAMI, FL 33186 | - |
LC AMENDMENT | 2012-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-13 | 13250 SW 128 ST SUITE 102, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-07-13 | 13250 SW 128 ST SUITE 102, MIAMI, FL 33186 | - |
LC AMENDMENT AND NAME CHANGE | 2011-08-30 | DREAM MAKER BUILDERS, LLC | - |
CANCEL ADM DISS/REV | 2009-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000149777 | TERMINATED | 1000000706237 | DADE | 2016-02-22 | 2026-02-25 | $ 4,121.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000393762 | TERMINATED | 1000000268729 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-09-04 |
CORLCDSMEM | 2014-10-21 |
CORLCDSMEM | 2014-09-04 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-07-13 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State