Search icon

HARLOW ADVISEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HARLOW ADVISEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARLOW ADVISEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L05000023136
FEI/EIN Number 202134765

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

Address: 425 NW 136 COURT, MIAMI, FL, 33182, US
Mail Address: 425 NW 136 COURT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DAVID Managing Member 425 NW 136 COURT, MIAMI, FL, 33182
LEVY DAVID Agent 425 NW 136 COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-21 HARLOW ADVISEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 425 NW 136 COURT, MIAMI, FL 33182 -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327336 TERMINATED 1000000994574 MIAMI-DADE 2024-05-21 2034-05-29 $ 1,004.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
LC Name Change 2019-10-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State