Search icon

DREAM AUTOMOBILE LEASING INTERNATIONAL INC

Company Details

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

Agent

Name Role Address
PASYUK DMITRY Agent 5824 Bee Ridge Rd, Sarasota, FL, 34233

President

Name Role Address
Pasyuk Dmitry President 5824 Bee Ridge Rd, Sarasota, FL, 34233

Director

Name Role Address
Pasyuk Dmitry Director 5824 Bee Ridge Rd, Sarasota, FL, 34233

Secretary

Name Role Address
PASYUK OLGA Secretary 5824 Bee Ridge Rd, Sarasota, FL, 34233

Events

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

Debts

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

Documents

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