Search icon

DREAMSTAR, LLC - Florida Company Profile

Company Details

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

DREAMSTAR, 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: 26 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L07000066884
FEI/EIN Number NOT APPLICABLE

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

Address: 12200 S.W. 117TH AVENUE, MIAMI, FL, 33186
Mail Address: 12200 S.W. 117TH AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prendes Heidi Manager 12200 S.W. 117TH AVENUE, MIAMI, FL, 33186
NUNEZ RAUL L Manager 12200 S.W. 117TH AVENUE, MIAMI, FL, 33186
NATURMAN STEVEN H Agent 9500 S DADELAND BLVD STE 601, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073790 A+MINI STORAGE ACTIVE 2019-07-05 2029-12-31 - 12200 SW 117 AVE, MIAMI, FL, 33186
G18000029217 MIAMI RIVER RV PARK EXPIRED 2018-03-01 2023-12-31 - 12200 SW 117 AVE, MIAMI, FL, 33186
G17000094837 MIAMI RIVER TAXI EXPIRED 2017-08-24 2022-12-31 - 12200 S.W. 117TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 NATURMAN, STEVEN H -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 9500 S DADELAND BLVD STE 601, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-20
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State