Search icon

TWENTY ONE DREAMS LLC - Florida Company Profile

Company Details

Entity Name: TWENTY ONE DREAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWENTY ONE DREAMS 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L15000102192
FEI/EIN Number 81-1289575

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

Address: 17402 NW 48 CT, MIAMI GARDENS, FL, 33055
Mail Address: 17402 NW 48 CT, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEZ ORLID JR President 17402 NW 48 CT, MIAMI GARDENS, FL, 33055
ORTEZ ORLID JR Treasurer 17402 NW 48 CT, MIAMI GARDENS, FL, 33055
ORTEZ ORLID JR Agent 17402 NW 48 CT, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098101 TSD SUPPLY LLC ACTIVE 2023-08-22 2028-12-31 - 4676 NW 183RD ST, MIAMI GARDENS, FL, 33055
G22000001290 TEZORO PARTY & CAKE SUPPLY ACTIVE 2022-01-04 2027-12-31 - 17402 NW 48TH CT., MIAMI GARDENS, FL, 33055
G15000059532 TEZORO CO. EXPIRED 2015-06-12 2020-12-31 - 17402 NW 48 CT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 ORTEZ, ORLID, JR -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-01-03
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State