Search icon

IMMIGRANT DREAM LLC - Florida Company Profile

Company Details

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

IMMIGRANT DREAM 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: 13 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000128794
FEI/EIN Number 82-1853953

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

Address: 2329 SW 64TH AVE, MIRAMAR, FL, 33023, US
Mail Address: 2329 SW 64TH AVE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallegos Carolina C Manager 2329 SW 64TH AVE, MIRAMAR, FL, 33023
GALLEGOS CAROLINA C Agent 2329 SW 64TH AVE, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140952 MORTGAGE PROSS ACTIVE 2021-10-20 2026-12-31 - 2329 SW 64TH AVE, N, MIRAMAR, FL, 33023
G21000071249 MORTGAGE PROS ACTIVE 2021-05-25 2026-12-31 - 1301 NE 16TH AVE, UNIT B, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-16 2329 SW 64TH AVE, N, MIRAMAR, FL 33023 -
REINSTATEMENT 2021-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-16 2329 SW 64TH AVE, N, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-10-16 2329 SW 64TH AVE, N, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-03 GALLEGOS, CAROLINA C -
REINSTATEMENT 2020-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-10-16
REINSTATEMENT 2020-09-03
Florida Limited Liability 2017-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State