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 |
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 | - |
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 | - | - |
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