Search icon

SOLDREAM CORP - Florida Company Profile

Company Details

Entity Name: SOLDREAM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLDREAM CORP 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: 01 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P16000030068
FEI/EIN Number APPLIED FOR

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

Address: 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019, US
Mail Address: 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUESADA MARIA JOSE 25% Director 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MENDIOLA MANUEL President 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MENDIOLA MANUEL Secretary 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MENDIOLA JUSTO ANTONIO Vice President 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MENDIOLA MARIA JOSE 25% Director 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MENDIOLA CRISTINA Director 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
EXPRESS CORPORATE FILING SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 12905 SW 42 ST, STE 210, MIAMI, FL 33175 -
AMENDMENT 2016-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Amendment 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
Amendment 2016-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State