Entity Name: | ENCHANTED DREAMZ CAR & BIKE CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N04000011026 |
FEI/EIN Number |
593794770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4930 SouthWest 141st Avenue, Miami, FL, 33175, US |
Mail Address: | P.O. Box 832823, MIAMI, FL, 33283, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABATOS DIMITRIS | Director | 4930 SouthWest 141st Avenue, Miami, FL, 33175 |
LABATOS DIMITRIS | President | 4930 SouthWest 141st Avenue, Miami, FL, 33175 |
Gonzalez Marlon | Vice President | P.O. Box 832823, MIAMI, FL, 33283 |
LABATOS DIMITRIS | Secretary | 1009 ne 42 ave, homestead, FL, 33033 |
LABATOS DIMITRIS | Treasurer | 1009 ne 42 ave, homestead, FL, 33033 |
Labatos Dimitris | Agent | 4930 SouthWest 141st Avenue, Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 4930 SouthWest 141st Avenue, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2023-04-02 | 4930 SouthWest 141st Avenue, Miami, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-02 | Labatos, Dimitris | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 4930 SouthWest 141st Avenue, Miami, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State