Search icon

BEYOND DREAMS LLC - Florida Company Profile

Company Details

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

BEYOND 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: 23 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: L14000099524
FEI/EIN Number 38-3835527

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

Address: 798 NE 70ST, MIAMI, FL, 33138, US
Mail Address: 798 NE 70ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDALLAH OMAR Manager 200 BISCAYNE BLVD. WAY, APT. 4402, MIAMI, FL, 33131
ALONSO TOMAS Agent 798NE 70ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 600 BRICKELL AVE, 1755, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 600 BRICKELL AVE, 1755, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-14 600 BRICKELL AVE, 1755, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-05-08 ALONSO, TOMAS -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 798NE 70ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-01-13 798 NE 70ST, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 798 NE 70ST, MIAMI, FL 33138 -
LC STMNT OF RA/RO CHG 2018-02-16 - -
LC AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Reg. Agent Resignation 2024-05-20
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State