Search icon

DREAM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: DREAM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Feb 2000 (25 years ago)
Date of dissolution: 12 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P00000017164
FEI/EIN Number 650988203

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

Address: 2999 NE 191 STREET, SUITE 900, MIAMI, FL, 33180, US
Mail Address: 2999 NE 191 STREET, SUITE 900, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSERRAT GEORGIA President 2999 NE 191 STREET SUITE 903, MIAMI, FL, 33180
MONSERRAT GEORGIA Director 2999 NE 191 STREET SUITE 903, MIAMI, FL, 33180
GARBER HAROLD M Agent 2999 NE 191 STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2999 NE 191 STREET, SUITE 900, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-30 2999 NE 191 STREET, SUITE 900, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 2999 NE 191 STREET, SUITE 903, MIAMI, FL 33180 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-08-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State