Search icon

UNITED DREAM REAL ESTATE L.L.C. - Florida Company Profile

Company Details

Entity Name: UNITED DREAM REAL ESTATE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED DREAM REAL ESTATE L.L.C. 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: 11 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L14000060484
FEI/EIN Number 46-5331478

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

Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
Mail Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTEROS ABIEL Manager 5805 BLUE LAGOON DR, MIAMI, FL, 33126
Ballesteros Abiel Agent 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Ballesteros, Abiel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 5805 BLUE LAGOON DRIVE, 178, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 5805 BLUE LAGOON DR, STE. 178, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-30 5805 BLUE LAGOON DR, STE. 178, MIAMI, FL 33126 -
LC AMENDMENT 2015-02-23 - -
LC AMENDMENT 2015-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State