Search icon

DREAMS INTERNATIONAL CORP.

Company Details

Entity Name: DREAMS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000059485
FEI/EIN Number 650974781
Address: 1570 WEST 43RD PLAE, SUITE 37, HIALEAH, FL, 33012
Mail Address: 1570 WEST 43RD PLAE, SUITE 37, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ MARIO Agent 7305 W 2ND COURT, HIALEAH, FL, 33014

Vice President

Name Role Address
GOMEZ AMARILYS Vice President 7305 W 2 COURT, HIALEAH, FL, 33014
GUIRANTES LAURA Vice President 7305 W 2ND COURT, HIALEAH, FL, 33014

Z

Name Role Address
CRUZ MARIO Z 7305 W 2ND COURT, HIALEAH, FL, 33014

President

Name Role Address
VALDOS MAITE President 1570 WEST 43RD PLACE STE 37, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-06-02 No data No data
AMENDMENT 2007-10-25 No data No data
AMENDMENT 2007-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-23 CRUZ, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 7305 W 2ND COURT, HIALEAH, FL 33014 No data
AMENDMENT 2005-07-12 No data No data
AMENDMENT 2000-07-21 No data No data
AMENDMENT 1999-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-09
Amendment 2008-06-02
Amendment 2007-10-25
Amendment 2007-05-07
Off/Dir Resignation 2007-04-30
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-28
Amendment 2005-07-12
ANNUAL REPORT 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State