Search icon

DREAM STONE FARM & NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: DREAM STONE FARM & NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM STONE FARM & NURSERY, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000109747
FEI/EIN Number 203433793

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

Address: 14300 SW 194 AVE, MIAMI, FL, 33196
Mail Address: PO BOX 352103, MIAMI, FL, 33135
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MAYTIN FELICIA President 14300 SW 194 AVE, MIAMI, FL, 33196
DIAZ MAYTIN FELICIA Director 14300 SW 194 AVE, MIAMI, FL, 33196
MAYTIN ALEXIS Vice President 14300 SW 194 AVE, MIAMI, FL, 33196
MAYTIN ALEXIS Secretary 14300 SW 194 AVE, MIAMI, FL, 33196
MAYTIN ALEXIS Director 14300 SW 194 AVE, MIAMI, FL, 33196
BENAVIDES JEHIEL Agent 7815 W 2ND CT, HIALEAH, FL, 33014
DIAZ MAYTIN FELICIA Treasurer 14300 SW 194 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 BENAVIDES, JEHIEL -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 7815 W 2ND CT, BAY 7, HIALEAH, FL 33014 -
AMENDMENT 2008-08-05 - -
CHANGE OF MAILING ADDRESS 2007-02-23 14300 SW 194 AVE, MIAMI, FL 33196 -
AMENDMENT 2005-10-13 - -

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-28
Amendment 2008-08-05
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-23
Reg. Agent Change 2006-11-14
ANNUAL REPORT 2006-03-29
Amendment 2005-10-13
Domestic Profit 2005-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State