Search icon

LITTLE DREAM DOLPHINS DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE DREAM DOLPHINS DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE DREAM DOLPHINS DAY CARE, 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 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000056546
FEI/EIN Number 650770252

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

Address: 3521 E. 4TH AVE., HIALEAH, FL, 33013
Mail Address: 3521 E. 4TH AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JUAN C Vice President 3521 E. 4TH AVE., HIALEAH, FL, 33013
GOMEZ JUAN C Secretary 3521 E. 4TH AVE., HIALEAH, FL, 33013
GOMEZ JUAN C Director 3521 E. 4TH AVE., HIALEAH, FL, 33013
GOMEZ AURORA M President 3521 E. 4TH AVE., HIALEAH, FL, 33013
GOMEZ AURORA M Treasurer 3521 E. 4TH AVE., HIALEAH, FL, 33013
GOMEZ AURORA M Director 3521 E. 4TH AVE., HIALEAH, FL, 33013
GOMEZ JUAN C Agent 1455 WEST 75TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 1455 WEST 75TH STREET, HIALEAH, FL 33014 -

Documents

Name Date
REINSTATEMENT 2008-01-18
REINSTATEMENT 2006-12-01
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State