Search icon

DREAM LAND GROUP INC

Company Details

Entity Name: DREAM LAND GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P04000046245
FEI/EIN Number 200877564
Address: 1100 Brickell Bay Dr, MIAMI, FL, 33231, US
Mail Address: 1100 Brickell Bay Dr, MIAMI, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
R&P ACCOUNTING & TAXES, INC. Agent 150 SE 2ND AVE SUITE, MIAMI, FL, 33131

Assistant

Name Role Address
FALCON MANUELA Assistant 1100 Brickell Bay Dr, MIAMI, FL, 33231

President

Name Role Address
MONTOYA ROCIO President 1100 Brickell Bay Dr, MIAMI, FL, 33231

Director

Name Role Address
MONTOYA ROCIO Director 1100 Brickell Bay Dr, MIAMI, FL, 33231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066888 ROCIO MONTOYA, P.A. EXPIRED 2010-07-20 2015-12-31 No data 550 BILTMORE WAY, STE: 204, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1100 Brickell Bay Dr, #310584, MIAMI, FL 33231 No data
CHANGE OF MAILING ADDRESS 2022-04-22 1100 Brickell Bay Dr, #310584, MIAMI, FL 33231 No data
AMENDMENT 2021-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-04 R&P ACCOUNTING & TAXES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 150 SE 2ND AVE SUITE, 404, MIAMI, FL 33131 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-11-01
Amendment 2021-05-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State