Search icon

DREAM ISLAND ENTERPRISE CORP. - Florida Company Profile

Company Details

Entity Name: DREAM ISLAND ENTERPRISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM ISLAND ENTERPRISE 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: 06 Oct 2011 (14 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P11000088136
FEI/EIN Number APPLIED FOR

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

Address: 12555 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 12555 BISCAYNE BLVD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETIENNEAVRILIEN ASELEY Trustee 12555 BISCAYNE BLVD, MIAMI, FL, 33181
ETIENNEAVRILIEN ASELEY Agent 12555 BISCAYNE BLVD, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048568 DREAM ISLAND GRILL EXPIRED 2015-05-15 2020-12-31 - 4981 N.STATE RD 7, TAMARAC, FL, 33319
G11000098939 DREAM ISLAND CARIBBEAN RESTAURANT CORP EXPIRED 2011-10-10 2016-12-31 - 8429 NW 7TH AVENUE, MIAMI, FL, 33150, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 12555 BISCAYNE BLVD, SUITE #928, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 12555 BISCAYNE BLVD, SUITE #928, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-06-23 12555 BISCAYNE BLVD, SUITE #928, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-09-06 ETIENNEAVRILIEN, ASELEY -
REINSTATEMENT 2019-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-09-06
Amendment 2017-11-09
Reg. Agent Change 2017-11-01
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State