Search icon

HOUSEDIET, LLC - Florida Company Profile

Company Details

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

HOUSEDIET, 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: 02 Sep 2003 (22 years ago)
Date of dissolution: 19 Aug 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: L03000032979
FEI/EIN Number 200192797

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

Address: 9763 NW 41 STREET, 102, DORAL, FL, 33139, US
Mail Address: 9763 NW 41 STREET, 102, DORAL, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVUELTA FELIX President RECTOR TRIADO 94, BARCELONA, SP, 08014
REVUELTA VANESA Manager RECTOR TRIADO 94, BARCELONA, SP, 08014
REVUELTA KILIAN Manager RECTOR TRIADO 94, BARCELONA, SP, 08014
CREIXELL-LLOPIS JOAQUIN M Manager RECTOR TRIADO 94, BARCELONA, SP, 08014
CREIXELL-LLOPIS JOAQUIN M Secretary RECTOR TRIADO 94, BARCELONA, SP, 08014
SANTANDREU RAFAEL Manager 1441 3RD AVENUE, APT 7A, NEW YORK, NY, 10028
ROMERO IGNACIO Manager 5229 ALTON ROAD, MIAMI BEACH, FL, 33140
REVUELTA FELIX Manager RECTOR TRIADO 94, BARCELONA, SP, 08014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 9763 NW 41 STREET, 102, DORAL, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-05-01 9763 NW 41 STREET, 102, DORAL, FL 33139 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-08-22
Reg. Agent Resignation 2011-06-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
CORLCMMRES 2008-10-17
ANNUAL REPORT 2008-10-04
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State