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. |
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 |
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 |
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 |
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 | - |
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