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