Search icon

SOUTH FLORIDA DREAM HOMES, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DREAM HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DREAM HOMES, 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: 10 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P12000043922
FEI/EIN Number 45-5247658

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

Address: 8004 NW 154 ST #660, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 St #660, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PEDRO J President 8004 NW 154 St #660, MIAMI LAKES, FL, 33016
HERNANDEZ Maria Agent 8004 NW 154 St #660, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 HERNANDEZ, Maria -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8004 NW 154 ST #660, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-30 8004 NW 154 ST #660, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8004 NW 154 St #660, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000455349 LAPSED 13 18163 CC 05 06 MIAMI DADE CO. 2016-06-29 2021-08-01 $11478.55 CATALINA HOMEOWNERS ASSOCIATION INC., 9500 SOUTH DADELAND BLVD #550, MIAMI, FLORIDA 33156
J16000715833 LAPSED 13-18163 CC 05 MIAMI DADE COUNTY 2016-06-29 2021-11-14 $11,478.55 CATALINA HOMEOWNERS ASSOCIATION, INC., 9500 S. DADELAND BLVD., 550, MIAMI, FLORIDA 33156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State