Search icon

MY AMERICAN DREAM LLC - Florida Company Profile

Company Details

Entity Name: MY AMERICAN DREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY AMERICAN DREAM 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: 17 May 2011 (14 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L11000058330
FEI/EIN Number 453478493

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

Address: 600 NW 6TH STREET,, APARTMENT 806, MIAMI, FL, 33136, US
Mail Address: 600 NW 6TH STREET,, APARTMENT 806, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO MADAYS Manager 600 NW 6TH STREET,, MIAMI, FL, 33136
LORENZO MADAYS Agent 1901 BRICKELL AVE B1907, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 600 NW 6TH STREET,, APARTMENT 806, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-12-20 600 NW 6TH STREET,, APARTMENT 806, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2018-10-11 LORENZO, MADAYS -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-29 1901 BRICKELL AVE B1907, MIAMI, FL 33129 -
LC AMENDMENT 2014-07-29 - -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
LC Amendment 2014-07-29
REINSTATEMENT 2014-01-27
CORLCMMRES 2012-03-09
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State