Search icon

DREAM 5, INC. - Florida Company Profile

Company Details

Entity Name: DREAM 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM 5, 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: 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: 06 Nov 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P19000086208
FEI/EIN Number 84-3844386

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

Address: 6300 NE 4th Ave., Miami, FL, 33138, US
Mail Address: 6300 NE 4th Ave., Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borowski Anthony President 6300 NE 4TH AVE, Miami, FL, 33138
Guzman Rafael de Treasurer 6300 NE 4TH AVE, Miami, FL, 33138
Perez David Director 6300 NE 4th Ave, Miami, FL, 33138
CUMMINGS ANDREW Agent ONE S.E. 3RD AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080246 THE COBBLERS ACTIVE 2020-07-09 2025-12-31 - 6300 NE 4TH AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 6300 NE 4th Ave., Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-02-21 6300 NE 4th Ave., Miami, FL 33138 -
AMENDMENT 2021-12-21 - -
AMENDMENT 2021-11-17 - -
AMENDMENT 2021-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
Amendment 2021-12-21
Amendment 2021-11-17
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-01-22
Amendment 2021-01-11
AMENDED ANNUAL REPORT 2020-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State