Entity Name: | JY REAL DREAMS28, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JY REAL DREAMS28, 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. |
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: | 19 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | L14000028046 |
FEI/EIN Number |
46-4981584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14617 SW 5th St, Pembroke Pines, FL, 33027, US |
Mail Address: | 14617 SW 5th St, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ YAJAIRA | Authorized Member | 14617 SW 5TH ST, PEMBROKE PINES, FL, 33027 |
SIABATTO JUDITH MRS | Authorized Member | 14617 SW 5TH ST, PEMBROKE PINES, FL, 33027 |
GOMEZ YAJAIRA | Agent | 14617 SW 5th St, Pembroke Pines, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094609 | DAIRY QUEEN | EXPIRED | 2014-09-16 | 2024-12-31 | - | 10261 STIRLING ROAD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 14617 SW 5th St, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 14617 SW 5th St, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 14617 SW 5th St, Pembroke Pines, FL 33027 | - |
LC STMNT OF RA/RO CHG | 2018-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | GOMEZ, YAJAIRA | - |
LC AMENDMENT | 2014-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-23 |
CORLCRACHG | 2018-05-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State