Search icon

DREIA, LLC - Florida Company Profile

Company Details

Entity Name: DREIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREIA, 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: 05 Nov 2015 (9 years ago)
Document Number: L15000187615
FEI/EIN Number 47-5517876

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

Address: 8325 NE 2nd Ave, MIAMI, FL, 33138, US
Mail Address: 8325 NE 2nd Ave, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMPLIN JIM Manager 8325 NE 2ND AVE, MIAMI, FL, 33138
KOOTTUNGAL VIJU Manager 8325 NE 2ND AVE, MIAMI, FL, 33138
SAICHEK LAWRENCE AESQ. Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043555 DADE REAL ESTATE INVESTORS ASSOCIATION ACTIVE 2023-04-05 2028-12-31 - 8325 NE 2ND AVE, SUITE 205, MIAMI, FL, 33138
G16000012474 DADE REAL ESTATE INVESTORS ASSOCIATION EXPIRED 2016-02-03 2021-12-31 - 209 NE 95TH STREET, SUITE 7, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 8325 NE 2nd Ave, suite 205, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-16 8325 NE 2nd Ave, suite 205, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
RICHARD BURDETTE, VS DREIA LLC, et al., 3D2017-1664 2017-07-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22753

Parties

Name RICHARD BURDETTE
Role Appellant
Status Active
Representations KEIRON KEITH JACKMAN
Name Jim Pamplin
Role Appellee
Status Active
Name Viju Koottungal
Role Appellee
Status Active
Name DREIA, LLC
Role Appellee
Status Active
Representations FABIAN C. MOIGUER
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RICHARD BURDETTE
Docket Date 2017-08-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-08-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ of proof of Payment
On Behalf Of RICHARD BURDETTE
Docket Date 2017-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD BURDETTE
Docket Date 2017-08-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RICHARD BURDETTE
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before August 5, 2017.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner¿s motion for extension of time to file the initial petition for writ of certiorari and an appendix is granted to and including August 10, 2017.
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RICHARD BURDETTE
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-07-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Prior case: 16-2461
On Behalf Of RICHARD BURDETTE
RICHARD BURDETTE, VS DREIA, et al., 3D2016-2461 2016-11-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22753

Parties

Name Richard Burdette
Role Appellant
Status Active
Representations KEIRON KEITH JACKMAN
Name DREIA, LLC
Role Appellee
Status Active
Representations YCNADUY D. GANGI, CHAD E. BROCATO, SR., FABIAN C. MOIGUER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and motion to relinquish jurisdiction is hereby denied. EMAS, LOGUE and FERNANDEZ, JJ., concur.
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 18, 2016.
Docket Date 2017-06-13
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for rehearing and motion to relinquish jurisdiction.
On Behalf Of DREIA LLC
Docket Date 2017-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and motion to relinquish jurisdiction
On Behalf Of Richard Burdette
Docket Date 2017-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Burdette
Docket Date 2017-02-14
Type Response
Subtype Objection
Description Objection ~ to answer brief and request for ruling in this court decision
On Behalf Of Richard Burdette
Docket Date 2017-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DREIA LLC
Docket Date 2017-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DREIA LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including January 25, 2017.
Docket Date 2016-12-27
Type Response
Subtype Objection
Description OBJECTION ~ to motion to for eot
On Behalf Of Richard Burdette
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DREIA LLC
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DREIA LLC
Docket Date 2016-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file initial brief and appendix is granted, and the initial brief and appendix filed on December 6, 2016 are accepted by the Court.
Docket Date 2016-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Burdette
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Richard Burdette
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Burdette
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ a motion for stay to pending in trial court
On Behalf Of Richard Burdette
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Burdette

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720798304 2021-01-27 0455 PPS 8325 NE 2nd Ave Ste 205, Miami, FL, 33138-3815
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12329
Loan Approval Amount (current) 12329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-3815
Project Congressional District FL-24
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12399.6
Forgiveness Paid Date 2021-08-26
5102237705 2020-05-01 0455 PPP 209 NE 95TH ST STE 7, MIAMI SHORES, FL, 33138-2745
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13442
Loan Approval Amount (current) 13442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2745
Project Congressional District FL-24
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13554.32
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State