Search icon

DREAMZ CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: DREAMZ CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMZ CAPITAL PARTNERS 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: 22 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: L17000065537
FEI/EIN Number 82-1247075

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

Mail Address: 16340 NW 59 Ave, Miami Lakes, FL, 33014, US
Address: 16340 NW 59th Ave, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA FE RUBIDIA Agent 16340 NW 59 AVE, MIAMI LAKES, FL, 33014
D5 FAMILY HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 7551 West 4th Ave, Suite # 103, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7551 West 4th St, Suite # 103, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7551 West 4th Ave, Suite # 103, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-09 16340 NW 59th Ave, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 16340 NW 59th Ave, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 16340 NW 59 AVE, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2017-04-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
LC Amendment 2017-04-10
Florida Limited Liability 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State