Search icon

DREAMEX, CORP

Company Details

Entity Name: DREAMEX, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000065005
FEI/EIN Number 46-3365107
Address: 117 sw 10th Street, MIAMI, FL, 33130, US
Mail Address: 117 sw 10th Street, 1109, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIRRE TORO JESSICA A Agent 117 sw 10th Street, MIAMI, FL, 33130

President

Name Role Address
PACHECO STANLEY President 117 sw 10th Street, MIAMI, FL, 33130

Vice President

Name Role Address
AGUIRRE TORO JESSICA A Vice President 117 sw 10th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 AGUIRRE TORO, JESSICA A No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 117 sw 10th Street, 1109, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2016-03-28 117 sw 10th Street, 1109, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 117 sw 10th Street, 1109, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State