Search icon

DREAM WALKER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: DREAM WALKER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM WALKER COMPANY 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: 20 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000081635
Address: 6710 Main Street, Miami Lakes, FL, 33014, US
Mail Address: 8004 N.W. 154TH STREET #646, MIAMI LAKES, FL, 33016, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLINA AYALA CYNTHIA Managing Member 465 N HAYWORTH AVE #201, LOS ANGELES, CA, 90048
WILLIAMS&MORRIS, P.A. Agent 8004 N.W. 154TH STREET #646, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085234 BAG-LIGHT MINI EXPIRED 2014-08-19 2019-12-31 - 18505 SW 104 AVE, UNIT 8, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 6710 Main Street, Suite 233, Miami Lakes, FL 33014 -
LC AMENDMENT 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 WILLIAMS&MORRIS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 8004 N.W. 154TH STREET #646, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2020-02-27 - -
CHANGE OF MAILING ADDRESS 2020-02-27 6710 Main Street, Suite 233, Miami Lakes, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2020-05-26
REINSTATEMENT 2020-02-27
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State