Entity Name: | KEEP THE DREAM ALIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEEP THE DREAM ALIVE, 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: |
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: | 31 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | P00000082768 |
FEI/EIN Number |
651115265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9101 E BAY HARBOR DR, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 9101 E BAY HARBOR DR, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE DERRICK | Chief Executive Officer | 9101 E BAY HARBOR DR, Bay Harbor Islands, FL, 33154 |
BLAKE DERRICK | Agent | 9101 E BAY HARBOR DR, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 9101 E BAY HARBOR DR, APT 704, Bay Harbor Islands, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 9101 E BAY HARBOR DR, APT 704, Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 9101 E BAY HARBOR DR, APT 704, Bay Harbor Islands, FL 33154 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | BLAKE, DERRICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000513362 | TERMINATED | 1000000672067 | MIAMI-DADE | 2015-04-17 | 2035-04-27 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000374285 | TERMINATED | 1000000219018 | DADE | 2011-06-09 | 2031-06-15 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8673218507 | 2021-03-10 | 0455 | PPS | 2413 NW 33rd St, Miami, FL, 33142-5860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9016987709 | 2020-05-01 | 0455 | PPP | 2413 NW 33rd Street, Miami, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State