Search icon

DREAM TEAM II INC. - Florida Company Profile

Company Details

Entity Name: DREAM TEAM II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM TEAM II 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: 09 Aug 2011 (14 years ago)
Document Number: P11000071708
FEI/EIN Number 452937265

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

Address: 315 NE 3rd Ave, Apt 1006, Ft Lauderdale, FL, 33301, US
Mail Address: 315 NE 3rd Ave, Apt 1006, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIN LISA President 315 NE 3rd Ave, Ft Lauderdale, FL, 33301
PEIN Lisa Agent 315 NE 3rd Ave, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081766 7-ELEVEN STORE #17320 EXPIRED 2011-08-17 2016-12-31 - 401 SEABREEZE BLVD, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 315 NE 3rd Ave, Apt 1006, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-15 315 NE 3rd Ave, Apt 1006, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 315 NE 3rd Ave, Apt 1006, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-01-03 PEIN, Lisa -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79740
Current Approval Amount:
79740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80373.55

Date of last update: 03 May 2025

Sources: Florida Department of State