Search icon

DREAMPUR, CORP. - Florida Company Profile

Company Details

Entity Name: DREAMPUR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMPUR, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2011 (14 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P11000011915
FEI/EIN Number APPLIED FOR

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

Address: 3325 NW 70th Ave, MIAMI, FL, 33122, US
Mail Address: 3325 NW 70th Ave, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS MAGALLON FERNANDO President 3325 NW 70th Ave, MIAMI, FL, 33122
RIVAS MAGALLON FERNANDO Secretary 3325 NW 70th Ave, MIAMI, FL, 33122
RIVAS TEJERO FERNANDO Vice President 3325 NW 70th Ave, MIAMI, FL, 33122
TEJERO MARIA T Director 3325 NW 70th Ave, MIAMI, FL, 33122
RIVAS OSCAR Director 3325 NW 70th Ave, MIAMI, FL, 33122
DEMOS GLOBAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 3325 NW 70th Ave, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-03-21 3325 NW 70th Ave, MIAMI, FL 33122 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-22
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State