Search icon

MIAMI DREAMERS INN INC - Florida Company Profile

Company Details

Entity Name: MIAMI DREAMERS INN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DREAMERS INN 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: 25 Jun 2019 (6 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P19000053304
FEI/EIN Number 83-1772471

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

Address: 1887 NW 17TH ST, MIAMI,, FL, 33125, US
Mail Address: 1887 NW 17TH ST, MIAMI,, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISFENNING SHARON L President 1887 NW 17TH ST, MIAMI,, FL, 33125
WEISFENNING SHARON L Agent 1887 NW 17TH ST, MIAMI,, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 1887 NW 17TH ST, MIAMI,, FL 33125 -
CHANGE OF MAILING ADDRESS 2020-04-04 1887 NW 17TH ST, MIAMI,, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 1887 NW 17TH ST, MIAMI,, FL 33125 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-04
Domestic Profit 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308087305 2020-04-30 0455 PPP 1887 NW 17th St, Miami, FL, 33125
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13507
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13618.12
Forgiveness Paid Date 2021-03-25
8786218503 2021-03-10 0455 PPS 1887 NW 17th St, Miami, FL, 33125-1401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18910.5
Loan Approval Amount (current) 18910.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1401
Project Congressional District FL-26
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19019.76
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State