Search icon

AMERIHOMES DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERIHOMES DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIHOMES DEVELOPMENT, L.L.C. 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: 16 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2012 (13 years ago)
Document Number: L01000017743
FEI/EIN Number 651151425

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

Address: 15236 SW 108th TER, MIAMI, FL, 33196, US
Mail Address: 15236 SW 108th TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBARRACIN JOSE A Managing Member 15236 SW 108th TER, MIAMI, FL, 33196
CUENCA CARMEN Agent 1204 NW 69 TH TERRACE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016322 GREENBOXLIVING EXPIRED 2010-02-19 2015-12-31 - 15236 SW 108TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 15236 SW 108th TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-07 15236 SW 108th TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1204 NW 69 TH TERRACE, SUITE D, GAINESVILLE, FL 32605 -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-03-05 CUENCA, CARMEN -
AMENDMENT 2003-08-25 - -
AMENDMENT 2002-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State