Search icon

ONCE UPON A DREAM, INC.

Company Details

Entity Name: ONCE UPON A DREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: P08000045998
FEI/EIN Number 611562644
Address: 7300 SW 140th Terr, Palmetto Bay, FL, 33158, US
Mail Address: 13727 SW 152nd Street, PMB 2246, MIAMI, FL, 33177, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lam JEFFREY Agent 355 Alhambra Circle, Coral Gables, FL, 33134

Manager

Name Role Address
LAM BROOKE B Manager 13727 SW 152nd Street, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042944 KEEPING FAMILIES WELL ACTIVE 2022-04-05 2027-12-31 No data 13727 SW 152ND ST, PMB 2246, PALMETTO BAY, FL, 33158
G20000011241 FLORIDA MATH TUTOR ACTIVE 2020-01-23 2025-12-31 No data 5965 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
G08142900057 SWEET EMOTIONS EVENT BOUTIQUE EXPIRED 2008-05-19 2013-12-31 No data 2601 S BAYSHORE DRIVE, SUITE 1450, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 355 Alhambra Circle, Suite 1250, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 7300 SW 140th Terr, Palmetto Bay, FL 33158 No data
CHANGE OF MAILING ADDRESS 2020-01-23 7300 SW 140th Terr, Palmetto Bay, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2018-04-04 Lam, JEFFREY No data
CANCEL ADM DISS/REV 2009-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State