Search icon

XCLUSIVE DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: XCLUSIVE DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XCLUSIVE DREAMS, 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: 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: 05 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000057260
FEI/EIN Number 46-3104464

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

Address: 812 nw 107h st, miami, FL, 33168, US
Mail Address: 812 nw 107h st, miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS ROSLYN Chief Executive Officer 6595 Roswell Road suite G-6168, Atlanta, GA, 30328
LOUIS ONEAL Treasurer 1555C NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162
LOUIS ROSLYN Agent 11680 ne 18th dr apt 8, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-16 812 nw 107h st, miami, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 812 nw 107h st, miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-08 11680 ne 18th dr apt 8, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 LOUIS, ROSLYN -
REINSTATEMENT 2017-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001058078 ACTIVE 1000000694260 DADE 2015-09-16 2035-12-04 $ 562.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-08
REINSTATEMENT 2021-10-28
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-03-13
Domestic Profit 2013-07-05

Date of last update: 01 May 2025

Sources: Florida Department of State