Search icon

THE DREAM TEAM ENTERTAINMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE DREAM TEAM ENTERTAINMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DREAM TEAM ENTERTAINMENT GROUP 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: 13 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P14000017956
FEI/EIN Number 262928780

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

Address: 1065 nw 58 street, MIAMI, FL, 33127, US
Mail Address: 1065 NW 58TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS SANDTANNER Chief Executive Officer 1065 nw 58 street, MIAMI, FL, 33127
BROUGHTON LATEEAL V Agent 420 NORTHWEST 91ST STREET, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112815 MIAMI 25 LIVE EXPIRED 2015-11-05 2020-12-31 - 8700 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-05 1065 nw 58 street, MIAMI, FL 33127 -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1065 nw 58 street, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 BROUGHTON, LATEEAL V -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3647427802 2020-05-26 0455 PPP 1065 Northwest 58th Street, Miami, FL, 33127-1323
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174250
Loan Approval Amount (current) 174250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33127-1323
Project Congressional District FL-24
Number of Employees 15
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State