Entity Name: | DREAM TO REALITY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM TO REALITY 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 Nov 2009 (15 years ago) |
Document Number: | P09000090966 |
FEI/EIN Number |
271257720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15462 SW 39th St, Miami, FL, 33185, US |
Address: | 14100 Palmetto Frontage Road, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suero Gustavo D | Secretary | 15462 SW 39th St, Miami, FL, 33185 |
Suero Gustavo D | Treasurer | 15462 SW 39th St, Miami, FL, 33185 |
Suero Gustavo DJr. | President | 15470 SW 26 Terrace, MIAMI, FL, 33185 |
Suero Gustavo D | Agent | 15462 SW 39th St, Miami, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 14100 Palmetto Frontage Road, 202-A, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 15462 SW 39th St, Miami, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 14100 Palmetto Frontage Road, 202-A, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Suero, Gustavo D. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-16 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State