Search icon

CASTLE DREAM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CASTLE DREAM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE DREAM INVESTMENTS, 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: 08 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L12000133000
FEI/EIN Number 461226850

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

Address: 13631SW 182nd ST, MIAMI, FL, 33177, US
Mail Address: 13631SW 182nd ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIRKO J Managing Member 13631SW 182nd ST, MIAMI, FL, 33177
GUTIERREZ MARISOL Manager 9380 SW 163rd Pl, MIAMI, FL, 33196
Aborlleile Leydis Manager 890SW 129PL, Miami, FL, 33177
Tax and Credit Solutions, Inc. Agent 12460 SW 8 ST 103, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 13631SW 182nd ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2014-01-03 13631SW 182nd ST, MIAMI, FL 33177 -
LC NAME CHANGE 2013-06-04 CASTLE DREAM INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 12460 SW 8 ST 103, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2013-03-20 Tax and Credit Solutions, Inc. -
CONVERSION 2012-10-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000078498. CONVERSION NUMBER 700000126057

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
LC Amendment 2016-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State