Search icon

LITTLE DREAMS FOUNDATION USA, INC - Florida Company Profile

Company Details

Entity Name: LITTLE DREAMS FOUNDATION USA, 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: 30 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N13000005078
FEI/EIN Number 46-2995369

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

Address: 4040 NE 2nd Avenue, Miami, FL, 33137, US
Mail Address: 4040 NE 2nd Avenue, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ORIANNE President 4040 NE 2nd Avenue, MIAMI, FL, 33137
Munoz Renata Director 4040 NE 2nd Ave #414, MIAMI, FL, 33137
RAIS TRICHELLE BOAR 6005 UMBRELLA TREE LANE, FORT LAUDERDALE, FL, 33319
ESPIRITUSANTO JEANPEIRRE BOAR 4040 NE 2ND AVE, MIAMI, FL, 33137
VARGAS LYNETTE Othe 4040 NE 2ND AVE, MIAMI, FL, 33137
SEE STATEMENT OF FACT Chairman 4040 NE 2ND AVE, MIAMI, FL, 33137
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 4040 NE 2nd Avenue, Suite 414, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-08-17 4040 NE 2nd Avenue, Suite 414, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-04-05 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 200 S. Biscayne Blvd., Suite 4100 (RJS), Miami, FL 33131 -
AMENDED AND RESTATEDARTICLES 2013-12-19 - -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-08
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-05-02
Off/Dir Resignation 2017-12-06
ANNUAL REPORT 2017-01-18
Off/Dir Resignation 2016-06-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State