Search icon

AMERICAN DREAMS USA LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAMS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DREAMS USA 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: 04 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: L11000126417
FEI/EIN Number 32-0372600

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

Mail Address: 5300 NE 24Th Terrace #124C, Fort Lauderdale, FL, 33308, US
Address: 2810 NE 7th Avenue, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCIANO ALDO Managing Member 5300 NE 24Th Terrace #124C, Fort Lauderdale, FL, 33308
Lanciano Andrea Manager 2713 NE 15th St #3, Fort Lauderdale, FL, 33304
LANCIANO ALDO Agent 2810 NE 7th Avenue, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 2810 NE 7th Avenue, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 2810 NE 7th Avenue, POMPANO BEACH, FL 33064 -
LC AMENDMENT 2022-08-12 - -
CHANGE OF MAILING ADDRESS 2020-05-27 2810 NE 7th Avenue, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-01-14 LANCIANO, ALDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131557 ACTIVE 1000000777227 BROWARD 2018-03-20 2038-03-28 $ 19,553.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-08-22
LC Amendment 2022-08-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State