Search icon

DREAM CONSTRUCTION USA CORPORATION

Company Details

Entity Name: DREAM CONSTRUCTION USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P07000031673
FEI/EIN Number 208625511
Address: 104 NW 44TH TERR, DEERFIELD BEACH, FL, 33442
Mail Address: 104 NW 44TH TERR, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZONEW ALEJANDRO Agent 104 NW 44TH TERR, DEERFIELD BEACH, FL, 33442

President

Name Role Address
ZONEW ALEJANDRO President 104 NW 44TH TER, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
ZONEW YANETH Vice President 104 NW 44TH TER, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105886 EXPORT EXPRESS DIVISION EXPIRED 2016-09-27 2021-12-31 No data 104 NW 44 TERRACE, DEERFIELD BEACH, FL, 33442
G08133900068 EXPORT EXPRESS DIVISION EXPIRED 2008-05-09 2013-12-31 No data 104 NW 44 TERRACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 104 NW 44TH TERR, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2008-07-28 104 NW 44TH TERR, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 104 NW 44TH TERR, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
Dom/For AR 2012-06-05
ANNUAL REPORT 2011-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State