Search icon

DREAMTEX INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: DREAMTEX INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMTEX INTERNATIONAL 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: 02 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2008 (16 years ago)
Document Number: P08000000366
FEI/EIN Number 261656868

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

Address: 705 W. 20 Street, Hialeah, FL, 33010, US
Mail Address: 705 W. 20 Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL JOSE M President 705 W. 20 Street, Hialeah, FL, 33010
LEAL SANDRA Vice President 705 W. 20 Street, Hialeah, FL, 33010
LEAL JOSE M Agent 705 W. 20 Street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 705 W. 20 Street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-03-29 705 W. 20 Street, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 705 W. 20 Street, Hialeah, FL 33010 -
AMENDMENT 2008-12-02 - -
REGISTERED AGENT NAME CHANGED 2008-12-02 LEAL, JOSE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001457135 TERMINATED 1000000527700 MIAMI-DADE 2013-09-19 2033-10-03 $ 4,370.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State