Search icon

HARRIMON DREAMS LLC - Florida Company Profile

Company Details

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

HARRIMON 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: 04 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: L18000138734
FEI/EIN Number 83-0823268

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

Address: 8180 NW 36 ST, Doral, FL, 33166, US
Mail Address: 8180 NW 36 ST, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA & TORRES LAW, PLLC Agent -
BUSH REINHARD G Manager 13590 SW 134TH AVE, STE 106, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050495 CENTCRED EXPIRED 2019-04-24 2024-12-31 - 13590 SW 134TH AVE SUITE 106, MIAMI, FL, 33186
G18000091834 PRESTAMOS UNIDOS EXPIRED 2018-08-17 2023-12-31 - 13590 SW 134TH AVE, SUITE 106, MIAMI, FL, 33186
G18000067506 CENTZIO EXPIRED 2018-06-12 2023-12-31 - 13590 SW 134TH AVE STE 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 8180 NW 36 ST, Suite #408, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-10-23 8180 NW 36 ST, Suite #408, Doral, FL 33166 -
REINSTATEMENT 2022-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 VALENCIA & TORRES LAW, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-27
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State