Search icon

HARMONY 523 LLC - Florida Company Profile

Company Details

Entity Name: HARMONY 523 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY 523 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: 12 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L09000014556
FEI/EIN Number 264246469

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

Address: 8119 NW 47th, Terrace, Doral, FL, 33166, US
Mail Address: 8119 NW 47th, TERRACE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRA NATANAEL R Manager 8118 NW 46TH, DORAL, FL, 33166
Cintra Natanael Agent 2700 North Military Trail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 8119 NW 47th, Terrace, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-06 8119 NW 47th, Terrace, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2700 North Military Trail, SUITE 200, Boca Raton, FL 33431 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 Cintra, Natanael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State