Entity Name: | DREAM VISION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM VISION 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: |
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: | 15 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2007 (18 years ago) |
Document Number: | P98000088295 |
FEI/EIN Number |
650871479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 72 AVE, STE 2082, MIAMI, FL, 33126, US |
Mail Address: | 777 NW 72 AVE, STE 2082, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBY PENA | President | 777 NW 72 AVE STE 2082, MIAMI, FL, 33126 |
PENA REINA | Vice President | 777 NW 72 AVE STE 2082, MIAMI, FL, 33126 |
PENA RUBY | Agent | 777 NW 72 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 777 NW 72 AVE, STE 2082, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 777 NW 72 AVE, STE 2082, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 777 NW 72 AVE, STE 2082, MIAMI, FL 33126 | - |
REINSTATEMENT | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-02-07 | PENA, RUBY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000261329 | ACTIVE | 1000000821418 | DADE | 2019-04-03 | 2039-04-10 | $ 16,581.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000304314 | TERMINATED | 1000000265208 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State