Search icon

FOUR DREAMS, LLC - Florida Company Profile

Company Details

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

FOUR DREAMS, 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: L13000031588
FEI/EIN Number 38-3955323

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

Address: 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGHI GUSTAVO A Managing Member 17121 COLLINS AVENUE #1106, SUNNY ISLES, FL, 33160
GERSTLE ROSEN & GOLDENBERG PA Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3440 HOLLYWOOD BLVD, 100, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-16 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-05-05 GERSTLE ROSEN & GOLDENBERG PA -
REINSTATEMENT 2015-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-10 - -
LC AMENDMENT 2013-04-02 - -
LC AMENDMENT 2013-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State