Search icon

HARMONIE, LLC

Company Details

Entity Name: HARMONIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 25 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: L14000045979
FEI/EIN Number 38-3927207
Address: 112 Giralda ave, Coral Gables, FL, 33134, US
Mail Address: 112 Giralda ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ TAMARA Agent 112 Giralda ave, Coral Gables, FL, 33134

Owner

Name Role Address
FERNANDEZ TAMARA Owner 112 Giralda ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108749 TAPEO EXPIRED 2019-10-05 2024-12-31 No data 112 GIRALDA AVE, CORAL GABLES, FL, 33134
G18000026953 MARA BASQUE CUISINE & LOUNGE EXPIRED 2018-02-23 2023-12-31 No data 112 GIRALDA AVENUE, CORAL GABLES, FL, 33134
G18000024323 MARA BASQUE CUISINE EXPIRED 2018-02-16 2023-12-31 No data 1750 N BAYSHORE DR #5112, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 No data No data
CHANGE OF MAILING ADDRESS 2020-04-02 112 Giralda ave, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 FERNANDEZ , TAMARA No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 112 Giralda ave, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 112 Giralda ave, Coral Gables, FL 33134 No data
LC AMENDMENT 2014-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298343 TERMINATED 1000000891067 DADE 2021-06-07 2041-06-16 $ 9,139.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State