Entity Name: | STATEWIDE HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATEWIDE HOMES 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. |
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 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2010 (14 years ago) |
Document Number: | L04000045225 |
FEI/EIN Number |
202195155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13611 S. Dixie Highway,, MIAMI, FL, 33176, US |
Mail Address: | 13611 S. Dixie Highway,, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMIRA RONALD | Manager | 13611 S. Dixie Highway,, MIAMI, FL, 33176 |
AMIRA RONALD | Agent | 13611 S. Dixie Highway,, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-29 | AMIRA, RONALD | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 13611 S. Dixie Highway,, # 109, Suite 434, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 13611 S. Dixie Highway,, # 109, Suite 434, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 13611 S. Dixie Highway,, # 109, Suite 434, MIAMI, FL 33176 | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State