Search icon

DREAMSTAR TRADING INC. - Florida Company Profile

Company Details

Entity Name: DREAMSTAR TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMSTAR TRADING 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: 06 Apr 2012 (13 years ago)
Document Number: P12000033337
FEI/EIN Number 45-5037327

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

Address: 3050 N. PALM AIRE DR., #402, POMPANO BECH, FL, 33069, US
Mail Address: 3050 N PALM AIRE DR., #402, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YILDIZ HULYA President 3050 N. PALM AIRE DR., POMPANO BECH, FL, 33069
YILDIZ HULYA Agent 3050 N. PALM AIRE DR., POMPANO BECH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089878 DREAMSTAR FLOORING EXPIRED 2018-08-13 2023-12-31 - 1052 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 3050 N. PALM AIRE DR., #402, POMPANO BECH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-02-22 3050 N. PALM AIRE DR., #402, POMPANO BECH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 3050 N. PALM AIRE DR., #402, POMPANO BECH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-01-25 YILDIZ, HULYA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000562714 TERMINATED 1000000906060 BROWARD 2021-10-28 2031-11-03 $ 565.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9791117903 2020-06-20 0455 PPP 105 LAKE EMERALD DR 105 LAKE EMERALD DR APT 502, OAKLAND PARK, FL, 33309-6201
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33309-6201
Project Congressional District FL-20
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3776.2
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State