Search icon

VIRTUAL DREAMS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: VIRTUAL DREAMS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUAL DREAMS ENTERPRISES 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: 06 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L12000088425
FEI/EIN Number 46-0532780

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

Address: 7052 SW 103RD PL, MIAMI, FL, 33173, US
Mail Address: 7052 SW 103RD PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DIAZ YASEL Manager 7052 SW 103rd PL, MIAMI, FL, 33173
GOMEZ CUELLO ALFREDO Manager 7052 SW 103rd PL, MIAMI, FL, 33173
GOMEZ DIAZ YASEL Agent 7052 SW 103rd PL, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015159 EAST HAVANA JEWELRY ACTIVE 2020-02-02 2030-12-31 - 7052 SW 103RD PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 GOMEZ DIAZ, YASEL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 7052 SW 103rd PL, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-09 7052 SW 103RD PL, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-05-09 7052 SW 103RD PL, MIAMI, FL 33173 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State