Search icon

WET DREAMS LLC

Company Details

Entity Name: WET DREAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000134002
FEI/EIN Number 86-2758383
Address: 214 Espanola Way, Miami Beach, FL, 33139, US
Mail Address: 25 NE 5TH Street, 2226, Miami, FL, 33132, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRENTE CORBETT MARCO Agent 25 NE 5TH STREET, Miami, FL, 33132

Manager

Name Role Address
TORRENTE CORBETT MARCO Manager 25 NE 5TH STREET, Miami, FL, 33132

Auth

Name Role Address
Broccoli Megan Auth 214 Espanola Way, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 214 Espanola Way, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-01-24 214 Espanola Way, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 25 NE 5TH STREET, 2226, Miami, FL 33132 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000348795 TERMINATED 1000000996480 DADE 2024-05-31 2044-06-05 $ 8,167.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000348803 TERMINATED 1000000996481 DADE 2024-05-31 2034-06-05 $ 684.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State