Search icon

BUBBA'S DREAM INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: BUBBA'S DREAM INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBA'S DREAM INVESTMENT 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 25 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2023 (a year ago)
Document Number: P15000071827
FEI/EIN Number 47-4933293

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

Address: 20215 NE 13th Ct, Miami, FL, 33179, US
Mail Address: 20215 NE 13th Ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAE ALBERT D Agent 20215 NE 13th Ct, Miami, FL, 33179
GLOBAL RESEARCH & DEVELOPMENT LABS, INC. Director -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 20215 NE 13th Ct, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 20215 NE 13th Ct, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-10-05 20215 NE 13th Ct, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-10-05 NAE, ALBERT DAVID -
AMENDMENT 2023-08-24 - -
AMENDMENT 2023-07-10 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-25
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-10-04
AMENDED ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2023-09-21
Amendment 2023-08-24
Amendment 2023-07-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State