Search icon

THE DREAM CENTER INC. - Florida Company Profile

Company Details

Entity Name: THE DREAM CENTER 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 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: N11000003603
FEI/EIN Number 38-4009469

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

Address: 6700 NW 14 AVE, MIAMI, FL, 33147, US
Mail Address: 6700 NW 14 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DREAM CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 384009469 2024-06-24 THE DREAM CENTER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9546629420
Plan sponsor’s address 6700 NW 14TH AVE, MIAMI, FL, 331477104

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACKSON MALIK Director 6700 NW 14 AVE, MIAMI, FL, 33147
JACKSON II DENNIS Agent 6700 NW 14 AVE, MIAMI, FL, 33147
JACKSON II DENNIS President 6700 NW 14 AVE, MIAMI, FL, 33147
JACKSON II DENNIS CE 6700 NW 14 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 JACKSON II, DENNIS -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State