Search icon

THE DREAM DEFENDERS INC.

Company Details

Entity Name: THE DREAM DEFENDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Aug 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N12000007886
FEI/EIN Number 46-1214813
Address: 6161 NW. 9th Avenue, Miami, FL, 33127, US
Mail Address: 6161 NW. 9th Avenue, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gilmer Rachel Agent 6161 NW. 9th Avenue, Miami, FL, 33127

Co

Name Role Address
Gilmer Rachel Co 6161 NW. 9th Avenue, Miami, FL, 33127
Edwards Jonel Co 6161 NW. 9th Avenue, Miami, FL, 33127

Director

Name Role Address
Gilmer Rachel Director 6161 NW. 9th Avenue, Miami, FL, 33127
Edwards Jonel Director 6161 NW. 9th Avenue, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 6161 NW. 9th Avenue, Miami, FL 33127 No data
REINSTATEMENT 2018-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 6161 NW. 9th Avenue, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2018-11-09 6161 NW. 9th Avenue, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2018-11-09 Gilmer, Rachel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2015-11-30 No data No data
AMENDED AND RESTATEDARTICLES 2015-01-05 No data No data
AMENDMENT 2013-04-01 No data No data

Court Cases

Title Case Number Docket Date Status
Ron DeSantis, Governor, et al., Appellant(s) v. Dream Defenders, et al., Appellee(s) SC2023-0053 2023-01-11 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
21-13489

Parties

Name Hon. Ron D. DeSantis
Role Appellant
Status Active
Representations Nicholas John Peter Meros, Daniel W. Bell, Ryan Dean Newman, Henry C. Whitaker
Name MIKE WILLIAMS, LLC
Role Appellant
Status Active
Representations Jon Phillips, Helen Peacock Roberson, Sonya Harrell
Name Florida State Conference of the NAACP
Role Appellee
Status Active
Name THE DREAM DEFENDERS INC.
Role Appellee
Status Active
Representations Berbeth Foster, Jerry Crawford Edwards, Max Gaston, Tiffani Burgess, Alaizah Koorji, Miriam Haskell, Nicholas L. V. Warren, Michael Skocpol, Rachel M. Kleinman, Daniel B. Tilley, Denise A. Ghartey, Alana J. Greer, Kristen E. Loveland, Anuja Thatte, James Tysse
Name CHAINLESS CHANGE, INC.
Role Appellee
Status Active
Name BLACK LIVES MATTER ALLIANCE BROWARD CORP
Role Appellee
Status Active
Name THE BLACK COLLECTIVE, INC.
Role Appellee
Status Active
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-06-20
Type Disposition
Subtype Cert Ques Fed - Answered Negative
Description FSC-OPINION: Having answered the questions of Florida law over which we have jurisdiction, we return this case to the U.S. Court of Appeals for the Eleventh Circuit. It is so ordered.
View View File
Docket Date 2024-06-04
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record is granted and Jason Paul Bailey is hereby allowed to withdraw as co-counsel for Dream Defenders.
View View File
Docket Date 2024-05-30
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel
On Behalf Of Dream Defenders
View View File
Docket Date 2023-08-23
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 4, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice
Description Notice Regarding Oral Argument
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-07-05
Type Brief
Subtype Reply-Merit
Description Reply Brief of Appellant Sheriff Mike Williams
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-06-19
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellants' Motion for Extension of Time to File Reply Brief on the Merits is granted and Appellants are allowed to and including July 3, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-06-16
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of Mike Williams
View View File
Docket Date 2023-05-22
Type Brief
Subtype Answer-Merit
Description Answer Brief of Plaintiffs-Appellees
On Behalf Of Dream Defenders
View View File
Docket Date 2023-04-11
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Jason Bailey and Anuja Thatte, on behalf of Dream Defenders; The Black Collective, Inc.; Black Lives Matter Alliance Broward; Florida State Conference of the NAACP Branches and Youth Units; and Northside Coalition of Jacksonville, Inc., is hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 10, 2023.
View View File
Docket Date 2023-04-10
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Dream Defenders
View View File
Docket Date 2023-04-10
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Dream Defenders
View View File
Docket Date 2023-04-06
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion for Extension of Time to File Plaintiffs-Appellees' Answer Brief is granted, and Appellee is allowed to and including May 19, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-04-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time to File Plaintiffs-Appellees' Answer Brief
On Behalf Of Dream Defenders
View View File
Docket Date 2023-03-21
Type Brief
Subtype Initial-Merit
Description Initial Brief of Governor Ron DeSantis
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-03-20
Type Brief
Subtype Initial-Merit
Description Initial Brief of Appellant Sheriff Mike Williams
On Behalf Of Mike Williams
View View File
Docket Date 2023-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including March 20, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2023-03-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Second Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-02-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Dream Defenders
View View File
Docket Date 2023-02-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Alaizah Koorji, on behalf of The Dream Defenders, The Black Collective, Inc., Black Lives Matter Alliance Broward, Florida State Conference of the NAACP Branches and Youth Units, and Northside Coalition of Jacksonville, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 10, 2023.
View View File
Docket Date 2023-02-10
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Dream Defenders
View View File
Docket Date 2023-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-02-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellant are allowed to and including March 8, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-02-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Mike Williams
View View File
Docket Date 2023-01-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Dream Defenders
View View File
Docket Date 2023-01-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-23
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Dream Defenders
View View File
Docket Date 2023-01-20
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Dream Defenders
View View File
Docket Date 2023-01-20
Type Notice
Subtype Moving Party
Description NOTICE-MOVING PARTY
On Behalf Of Hon. Ron D. DeSantis
View View File
Docket Date 2023-01-20
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Dream Defenders, et al. vs. Ron DeSantis, Governor, et al to Ron DeSantis, Governor, et al. vs. Dream Defenders, et al.
View View File
Docket Date 2023-01-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Michael Skocpol, Tiffani Burgess, and Rachel Kleinman received.
On Behalf Of Dream Defenders
Docket Date 2023-01-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Dream Defenders
View View File
Docket Date 2023-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE ~ * Corrected date on January 12, 2023, from January 11, 2023, to January 12, 2023.* $150.00 portion of filing fee due from appellees. $150.00 portion of filing fee due from appellant Sheriff Williams.
View View File
Docket Date 2023-01-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2023-01-11
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2023-01-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-03-21
Reg. Agent Change 2016-08-29
ANNUAL REPORT 2016-04-26
Amendment 2015-11-30
ANNUAL REPORT 2015-04-27
Amended and Restated Articles 2015-01-05
ANNUAL REPORT 2014-05-01
Amendment 2013-04-01
ANNUAL REPORT 2013-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State