Search icon

DREAM HAIR COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: DREAM HAIR COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM HAIR COLLECTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000139699
FEI/EIN Number 83-0779473

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

Address: 2131 NW 139th st, OPA LOCKA, FL, 33054, US
Mail Address: P.O. Box, Miami Gardens, FL, 33056, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMBRO-LEWIS JAMICCA Managing Member P O BOX 551605, MIAMI Gardens, FL, 33056
LEWIS TERRENCE Manager P O BOX 551605, MIAMI Gardens, FL, 33056
Bryan Armani Manager P.O. Box, Miami Gardens, FL, 33056
LEWIS JAMICCA Agent 2131 NW 139th st, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2131 NW 139th st, Unit 18, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2131 NW 139th st, Unit 18, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-04-30 2131 NW 139th st, Unit 18, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976478408 2021-02-18 0455 PPP 16803 NW 14th Ave, Miami, FL, 33169-7018
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-7018
Project Congressional District FL-24
Number of Employees 1
NAICS code 423490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20828.97
Forgiveness Paid Date 2021-07-28
2373017805 2020-05-23 0455 PPP 5951 Northwest 25th Court, Sunrise, FL, 33313
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20060
Loan Approval Amount (current) 20060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Sunrise, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20172.6
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State