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