Search icon

DREAM WIRELESS OF SOUTH FLORIDA, LLC

Company Details

Entity Name: DREAM WIRELESS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L10000118053
FEI/EIN Number 271841916
Address: 9875 nw 20th st, coral springs, FL, 33071, US
Mail Address: 9875 nw 20th st, coral springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Yosanny Agent 9875 nw 20th st, coral springs, FL, 33071

Managing Member

Name Role Address
GARCIA YOSANNY Managing Member 284 Indian Trace, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126407 T-MOBILE AUTHORIZED RETAILER EXPIRED 2014-12-16 2024-12-31 No data 4754 N. CONGRESS AVE, BOYNTON BEACH, FL, 33462
G14000074004 T-MOBILE AUTHORIZED RETAILER EXPIRED 2014-07-16 2024-12-31 No data 284 INDIAN TRACE, WESTON, FL, 33326
G11000090114 AT&T AUTHORIZED RETAILER EXPIRED 2011-09-13 2016-12-31 No data 5566 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
G10000107820 AT&T AUTHORIZED RETAILER EXPIRED 2010-11-25 2015-12-31 No data 9032 SW 142 AVE., APT #502, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 9875 nw 20th st, coral springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 9875 nw 20th st, coral springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2024-01-30 9875 nw 20th st, coral springs, FL 33071 No data
REINSTATEMENT 2020-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-04 Garcia, Yosanny No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2019-03-28 No data No data
LC AMENDMENT 2012-04-10 No data No data
CONVERSION 2010-11-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000011373. CONVERSION NUMBER 100000108821

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-11-04
LC Amendment 2019-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State