Search icon

DREAMS INVESTMENT GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: DREAMS INVESTMENT GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMS INVESTMENT GROUP "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: 30 Mar 2012 (13 years ago)
Last Event: LC AMND STMNT OF AUTHORITY
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L12000044187
FEI/EIN Number 462212931

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

Address: 6685 WEST COMMERCIAL BLV, TAMARAC, FL, 33319, US
Mail Address: 6685 WEST COMMERCIAL BLV, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001571670 1152 N UNIVERSITY DR STE 303, PEMBROKE PINES, FL, 33024 1152 N UNIVERSITY DR STE 303, PEMBROKE PINES, FL, 33024 954-375-7774

Filings since 2013-03-15

Form type D
File number 021-193407
Filing date 2013-03-15
File View File

Key Officers & Management

Name Role Address
Pierre Herold Manager 6635 WEST COMMERCIAL BLV, TAMARAC, FL, 33319
SOFLO:AM "LLC" Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6635 WEST COMMERCIAL BLV, 113, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 6685 WEST COMMERCIAL BLV, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-02-08 6685 WEST COMMERCIAL BLV, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-04-25 SoFlo:AM LLC -
LC AMND STMNT OF AUTHORITY 2016-10-11 - -
LC STMNT OF AUTHORITY 2015-09-28 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-25
CORLCAUTH 2016-10-11
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State