Search icon

FLORIDA HOME INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOME INVESTMENT GROUP, 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000022565
FEI/EIN Number 550814259

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

Address: 1443 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1443 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA FILHO FAUSTO Managing Member 1443 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
DE OLIVEIRA FILHO FAUSTO Agent 1443 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1443 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 1443 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-01-14 1443 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2015-01-14 DE OLIVEIRA FILHO, FAUSTO -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-25
CORAPREIWP 2010-02-02
REINSTATEMENT 2006-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State