Search icon

THE DREAM VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: THE DREAM VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DREAM VILLAGE 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 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L10000071064
FEI/EIN Number 680681273

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

Address: 7135 COLLINS AVE, 1016, MIAMI BEACH, FL, 33141
Mail Address: 16831 NE 15 AV., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUISA SANCHEZ ACCOUNTING & TAX SERVICES, INC. Agent -
FERNANDO CARBALLADA Manager 7135 COLLINS AVE, MIAMI BEACH, FL, 33141
MONICA CASERMEIRO Manager 7135 COLLINS AV. # 1016, MIAMI BEACH, FL, 33141
CESARI DORA C Manager 7135 Collins Av, Miami Beach, FL, 33141
Carballada Martin J Manager 7135 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-09 7135 COLLINS AVE, 1016, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 16831 NE 15 AV, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2014-02-27 LUISA SANCHEZ ACCOUNTING & TAX SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 7135 COLLINS AVE, 1016, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2010-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State