Search icon

GOOFY DREAMS REALTY LLC - Florida Company Profile

Company Details

Entity Name: GOOFY DREAMS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOFY DREAMS REALTY 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L16000072690
FEI/EIN Number 81-2612034

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

Address: 801 Brickell Avenue, 8th floor, Miami, FL, 33131, US
Mail Address: 4581 Weston Road, Suite 189, Weston, FL, 33331, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSURE INTERNATIONAL LLC Agent -
OLIVEIRA NEVES ANDREA N Authorized Member RUA SAO DOMINGOS SAVIO, 201- APTO 61, PINHEIROS, SAO PAULO, SP, AL
OLIVEIRA JULIANA G Authorized Member RUA JUQUIS 204, APT 62 BLOCO 1, MOEMA, SAO PAULO, SP BRAZIL

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 801 BRICKELL AVENUE, 8th floor, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 801 Brickell Avenue, 8th floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-10 801 Brickell Avenue, 8th floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-03-10 ASSURE INTERNATIONAL LLC -
LC AMENDMENT 2020-09-11 - -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2022-08-30
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-09
LC Amendment 2020-09-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-02-22
Florida Limited Liability 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State