Search icon

DREAM TERRA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DREAM TERRA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM TERRA REALTY, 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: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: P07000098063
FEI/EIN Number 80-0182461

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

Address: 4577 NOB HILL RD., SUITE 202, SUNRISE, FL, 33351, US
Mail Address: 4577 NOB HILL RD., SUITE 202, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO LEONARDO APreside President 4577 NOB HILL RD., SUNRISE, FL, 33351
ALVARADO LEONARDO AMBA Agent 7867 Monarch Ct, DELRAYBEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7867 Monarch Ct, DELRAYBEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4577 NOB HILL RD., SUITE 202, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-03-07 4577 NOB HILL RD., SUITE 202, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2023-03-07 ALVARADO, LEONARDO ARTURO, MBA -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-11-16 - -
AMENDMENT 2007-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State