Search icon

DREAMS COME TRUE TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DREAMS COME TRUE TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMS COME TRUE TAX SERVICES 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: 27 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000110221
FEI/EIN Number 274620693

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

Address: 1816 NW 183 ST, MIAMI GARDEN, FL, 33056, US
Mail Address: 1816 NW 183 ST, MIAMI GARDEN, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMBRO-LEWIS JAMICCA Managing Member 1810 NW 74 TERR, MIAMI, FL, 33147
LEWIS TERRENCE DSr. Managing Member 13005 ALEXANDRIA DR APT 305, OPA LOCKA, FL, 33056
HENDERSON JAMES Managing Member 5200 SW 131 TERR, MIRAMAR, FL, 33027
HENDERSON JAMES Agent 2371 NW 79TERR, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC REVOCATION OF DISSOLUTION 2015-04-07 - -
VOLUNTARY DISSOLUTION 2015-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 2371 NW 79TERR, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 1816 NW 183 ST, MIAMI GARDEN, FL 33056 -
CHANGE OF MAILING ADDRESS 2013-02-12 1816 NW 183 ST, MIAMI GARDEN, FL 33056 -
REGISTERED AGENT NAME CHANGED 2013-02-12 HENDERSON, JAMES -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Revocation of Dissolution 2015-04-07
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-02-12
Florida Limited Liability 2011-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State