Search icon

AMERICAN DREAM BEDDING CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM BEDDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DREAM BEDDING CORP 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: 05 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2007 (18 years ago)
Document Number: P07000002545
FEI/EIN Number 208179317

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

Address: 4111 Nw 132nd ST, Opa Locka, FL, 33054, US
Mail Address: 4111 Nw 132nd ST, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN DREAM BEDDING CORP Agent -
FONSECA GUSTAVO President 4111 Nw 132nd ST, Opa Locka, FL, 33054
FONSECA GUSTAVO Director 4111 Nw 132nd ST, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059216 GUS FURNITURE EXPIRED 2018-05-15 2023-12-31 - 1400 W 49TH STREET, HIALEAH, FL, 33012
G14000090033 APPLE FURNITURE STORE EXPIRED 2014-09-03 2019-12-31 - 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134
G12000002524 AMERICAN DREAM MATTRESS & FURNITURE EXPIRED 2012-01-07 2017-12-31 - 4665 EAST 10TH COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 4111 Nw 132nd ST, unit H, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-01-29 4111 Nw 132nd ST, unit H, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-01-29 american dream bedding corp -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 4111 NW 132nd ST, Unit H, opalocka, FL 33054 -
AMENDMENT 2007-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001089805 TERMINATED 1000000379672 MIAMI-DADE 2013-06-10 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State