Search icon

JY REAL DREAMS28, LLC

Company Details

Entity Name: JY REAL DREAMS28, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 14617 SW 5th St, Pembroke Pines, FL 33027
Mail Address: 14617 SW 5th St, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, YAJAIRA Agent 14617 SW 5th St, Pembroke Pines, FL 33027

Authorized Member

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094609 DAIRY QUEEN EXPIRED 2014-09-16 2024-12-31 No data 10261 STIRLING ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 14617 SW 5th St, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-03-07 14617 SW 5th St, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 14617 SW 5th St, Pembroke Pines, FL 33027 No data
LC STMNT OF RA/RO CHG 2018-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-21 GOMEZ, YAJAIRA No data
LC AMENDMENT 2014-03-10 No data No data

Documents

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: 21 Feb 2025

Sources: Florida Department of State