Search icon

DREAM MACHINE ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: DREAM MACHINE ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM MACHINE ENTERTAINMENT 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: 20 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L16000229661
FEI/EIN Number 81-4742842

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

Address: 1035 N MIAMI AVE, MIAMI, FL, 33136, US
Mail Address: 1035 N MIAMI AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALIN DEREK N Authorized Member 1035 N MIAMI AVE, MIAMI, FL, 33136
KESSLER BRANDON M Authorized Member 1035 N MIAMI AVE, MIAMI, FL, 33136
WALIN DEREK Agent 1035 N MIAMI AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030210 DREAM MACHINE ENTERTAINMENT EXPIRED 2019-03-05 2024-12-31 - 1035 N MIAMI AVE, #305, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-02-01 DREAM MACHINE ENTERTAINMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1035 N MIAMI AVE, 305, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-04-26 1035 N MIAMI AVE, 305, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1035 N MIAMI AVE, 305, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-30
LC Amendment and Name Change 2021-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State