Search icon

NO DREAM DEFERRED LLC - Florida Company Profile

Company Details

Entity Name: NO DREAM DEFERRED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO DREAM DEFERRED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000035665
FEI/EIN Number 47-3352038

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

Address: 1736 NW 53rd street, Miami, FL, 33142, US
Mail Address: 1736 NW 53rd street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calderon Julio E Manager 1736 NW 53rd st, Miami, FL, 33142
CALDERON JULIO E Agent 1736 NW 53rd street, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094829 GUACAMAYAN CONSULTING SERVICES ACTIVE 2022-08-11 2027-12-31 - 1840 SW 22ND STREET,, SUITE 218, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-10 - -
REGISTERED AGENT NAME CHANGED 2023-05-10 CALDERON, JULIO E -
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 1736 NW 53rd street, Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 1736 NW 53rd street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-05-10 1736 NW 53rd street, Miami, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State