Search icon

FLORIDA NEW DREAM CORP

Company Details

Entity Name: FLORIDA NEW DREAM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: P15000067339
FEI/EIN Number 47-4764226
Address: 15800 PINES BLVD STE 315, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BLVD STE 315, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARREAZA JOSE M Agent 1526 NW 157 AVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
ARREAZA JOSE M President 1526 NW 157 AVE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
TORRES-ARREAZA ROCIO Vice President 1526 NW 157 AVE., PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137927 FLORIDA NEW DREAM ACTIVE 2022-11-04 2027-12-31 No data 15800 PINES BLVD, STE 315, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 ARREAZA, JOSE MIGUEL No data
AMENDMENT 2024-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-19 ARREAZA, JOSE M No data
AMENDMENT 2017-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 1526 NW 157 AVE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2015-09-16 15800 PINES BLVD STE 315, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 15800 PINES BLVD STE 315, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2015-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
Amendment 2024-07-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-19
Amendment 2017-08-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State