Search icon

DREA & DREW ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: DREA & DREW ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREA & DREW ENTERPRISE 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 17 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: L10000033761
FEI/EIN Number 272225623

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

Address: 19821 NW 2ND AVE. #104, MIAMI GARDENS, FL, 33169, US
Mail Address: 3424 WOOD CT., HAMILTON, OH, 45011, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON ANDREA L Manager 3424 WOOD CT., HAMILTON, OH, 45011
SUTTON ANDREA L Agent 19821 NW 2ND AVE #104, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028236 DREWBIE EXPIRED 2010-03-29 2015-12-31 - 15051 ROYAL OAKS LANE, UNIT 501, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-17 - -
CHANGE OF MAILING ADDRESS 2012-01-05 19821 NW 2ND AVE. #104, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 19821 NW 2ND AVE #104, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 19821 NW 2ND AVE. #104, MIAMI GARDENS, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-07-23
Florida Limited Liability 2010-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State