Entity Name: | DREAM AUTOMOBILE LEASING INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 2012 (13 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 01 Mar 2012 (13 years ago) |
Document Number: | P12000013348 |
FEI/EIN Number | 45-4461641 |
Address: | 5824 Bee Ridge Rd, Sarasota, FL, 34233, US |
Mail Address: | 5824 Bee Ridge Rd, Sarasota, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASYUK DMITRY | Agent | 5824 Bee Ridge Rd, Sarasota, FL, 34233 |
Name | Role | Address |
---|---|---|
Pasyuk Dmitry | President | 5824 Bee Ridge Rd, Sarasota, FL, 34233 |
Name | Role | Address |
---|---|---|
Pasyuk Dmitry | Director | 5824 Bee Ridge Rd, Sarasota, FL, 34233 |
Name | Role | Address |
---|---|---|
PASYUK OLGA | Secretary | 5824 Bee Ridge Rd, Sarasota, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5824 Bee Ridge Rd, #113, Sarasota, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5824 Bee Ridge Rd, #113, Sarasota, FL 34233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5824 Bee Ridge Rd, #113, Sarasota, FL 34233 | No data |
ARTICLES OF CORRECTION | 2012-03-05 | No data | No data |
ARTICLES OF CORRECTION | 2012-03-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000647275 | TERMINATED | 1000000722528 | SARASOTA | 2016-09-19 | 2036-09-29 | $ 1,981.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15000475406 | TERMINATED | 1000000670120 | CHARLOTTE | 2015-04-01 | 2035-04-17 | $ 599.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State