Entity Name: | BIG DREAMS FOR KIDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Jun 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2017 (8 years ago) |
Document Number: | N09000005572 |
FEI/EIN Number |
270321034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
Mail Address: | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINCE LEE | President | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
DILLARD TRAMAR | Corr | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
MATHIS REGINALD | Agent | 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000013436 | FYFL | EXPIRED | 2013-02-07 | 2018-12-31 | - | 2635 NW 79TH STREET, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 303 SW 6TH STREET, PENTHOUSE EAST, FORT LAUDERDALE, FL 33315 | - |
NAME CHANGE AMENDMENT | 2017-05-16 | BIG DREAMS FOR KIDS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | MATHIS, REGINALD | - |
AMENDMENT AND NAME CHANGE | 2012-10-08 | FLORIDA YOUTH FOOTBALL LEAGUE CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-27 | 2635 WEST 79 STREET, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-09-27 | 2635 WEST 79 STREET, HIALEAH, FL 33016 | - |
AMENDMENT | 2010-04-26 | - | - |
AMENDMENT | 2009-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Name Change | 2017-05-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State