Search icon

DREAMWORKS CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DREAMWORKS CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMWORKS CONSTRUCTION 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: 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: 05 Jul 2017 (8 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P17000057656
FEI/EIN Number 82-2098924

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

Address: 18405 NW 78TH AVE, HIALEAH, FL, 33015, US
Mail Address: 18405 NW 78TH AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ELIANY N President 18405 NW 78TH AVE, HIALEAH, FL, 33015
RODRIGUEZ JULIO C Secretary 18405 NW 78TH AVE, HIALEAH, FL, 33015
SANCHEZ ELIANY N Agent 18405 NW 78th Ave, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 18405 NW 78th Ave, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 18405 NW 78TH AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-07-17 18405 NW 78TH AVE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-04-10 SANCHEZ, ELIANY N -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State