Search icon

SEMINOLA HOME, LLC - Florida Company Profile

Company Details

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

SEMINOLA HOME, 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: 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: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: L05000025406
FEI/EIN Number 202512592

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

Address: 1620 NW 128th Dr APT 208, Sunrise, FL, 33323, US
Mail Address: 1620 NW 128th Dr APT 208, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAQUE EZIO Chief Executive Officer 1620 NW 128th Dr APT 208, Sunrise, FL, 33323
Araque Ezio M Chief Financial Officer 1620 NW 128th Dr APT 208, Sunrise, FL, 33323
Araque Daniela Chief Operating Officer 1620 NW 128th Dr APT 208, Sunrise, FL, 33323
Jimenez Vanessa Chief Compliance Officer 1620 NW 128th Dr APT 208, Sunrise, FL, 33323
ARAQUE EZIO Agent 1620 NW 128th Dr APT 208, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 1620 NW 128th Dr APT 208, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1620 NW 128th Dr APT 208, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-01-08 1620 NW 128th Dr APT 208, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2018-01-24 ARAQUE , EZIO -
PENDING REINSTATEMENT 2011-05-27 - -
REINSTATEMENT 2011-05-26 - -
PENDING REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State