Search icon

HOME DOCTORS, LLC - Florida Company Profile

Company Details

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

HOME DOCTORS, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000030761
FEI/EIN Number 352187707

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

Address: 17670 NW 78 AVE, STE 212, MIAMI, FL, 33015, US
Mail Address: 17670 NW 78 AVE, STE 212, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ISDELMI President 4051 SW 73 Avenue, Davie, FL, 33314
ACOSTA ISDELMI Agent 4051 SW 73 Avenue, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 4051 SW 73 Avenue, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2012-07-03 17670 NW 78 AVE, STE 212, MIAMI, FL 33015 -
LC AMENDMENT AND NAME CHANGE 2012-07-03 HOME DOCTORS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 17670 NW 78 AVE, STE 212, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2011-04-24 ACOSTA, ISDELMI -
REINSTATEMENT 2010-09-30 - -
LC AMENDMENT AND NAME CHANGE 2010-09-30 HOME DRS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-30
LC Amendment and Name Change 2012-07-03
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-24
Reinstatement 2010-09-30
LC Amendment and Name Change 2010-09-30
REINSTATEMENT 2007-09-28
ANNUAL REPORT 2006-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State