Search icon

AMERICAN DREAM TRUCKS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM TRUCKS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMERICAN DREAM TRUCKS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2024 (4 months ago)
Document Number: P18000035611
FEI/EIN Number 82-5243611

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

Address: 9752 NW 122ND TERR, HIALEAH GARDENS, FL 33018
Mail Address: 9752 NW 122ND TERR, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACANDA ESQUIJAROSA, RAMON M Agent 9752 NW 122ND TERR, HIALEAH GARDENS, FL 33018
ACANDA ESQUIJAROSA, RAMON M President 9752 NS 122ND TERR, HIALEAH GARDENS, FL 33018
ACANDA ESQUIJAROSA, RAMON M Chief Executive Officer 9752 NS 122ND TERR, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 ACANDA ESQUIJAROSA, RAMON M -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 9752 NW 122ND TERR, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 9752 NW 122ND TERR, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-02 9752 NW 122ND TERR, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2020-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Amendment 2024-11-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-09-22
Domestic Profit 2018-04-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State