Search icon

AMERIHOMES DEVELOPMENT, L.L.C.

Company Details

Entity Name: AMERIHOMES DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2012 (12 years ago)
Document Number: L01000017743
FEI/EIN Number 651151425
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

Agent

Name Role Address
CUENCA CARMEN Agent 1204 NW 69 TH TERRACE, GAINESVILLE, FL, 32605

Managing Member

Name Role Address
ALBARRACIN JOSE A Managing Member 15236 SW 108th TER, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016322 GREENBOXLIVING EXPIRED 2010-02-19 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-07 15236 SW 108th TER, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1204 NW 69 TH TERRACE, SUITE D, GAINESVILLE, FL 32605 No data
REINSTATEMENT 2012-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-05 CUENCA, CARMEN No data
AMENDMENT 2003-08-25 No data No data
AMENDMENT 2002-07-03 No data No data

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 Feb 2025

Sources: Florida Department of State