Search icon

DAYDREAM HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DAYDREAM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYDREAM HOLDINGS 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: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: L15000029771
FEI/EIN Number 47-3174742

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

Address: 15476 NW 77th Court, Miami Lakes, FL, 33016, US
Mail Address: 15476 NW 77th Court, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS MJR Chief Executive Officer 15476 NW 77th Court, Miami Lakes, FL, 33016
Chigin Yenisley President 15476 NW 77th Court, Miami Lakes, FL, 33016
Gonzalez Luis MJr. Agent 15476 NW 77th Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 15476 NW 77th Court, 181, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-01 15476 NW 77th Court, 181, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 15476 NW 77th Court, 181, Miami Lakes, FL 33016 -
REINSTATEMENT 2018-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-25 Gonzalez , Luis Manuel , Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-09-25
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State