Search icon

PRIDE HOMES OF VINELAND, LLC - Florida Company Profile

Company Details

Entity Name: PRIDE HOMES OF VINELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE HOMES OF VINELAND, 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L05000040675
FEI/EIN Number 202780869

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

Address: 9500 SW 77 AVE, MIAMI, FL, 33156, US
Mail Address: 9500 SW 77 AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTE OMAR Manager 9500 SW 77 AVE, MIAMI, FL, 33156
FERNANDEZ MARTHA Manager 9500 SW 77 AVE, MIAMI, FL, 33156
GARCIA CARLOS M Manager 9500 SW 77 AVE, MIAMI, FL, 33156
KUPFER PAUL H Agent 5541 UNIVERSITY DR, # 103, CORAL SPRINGS, FL, 33064

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 9500 SW 77 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-16 9500 SW 77 AVE, MIAMI, FL 33156 -
LC AMENDMENT 2016-10-31 - -
LC AMENDMENT 2009-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 5541 UNIVERSITY DR, # 103, CORAL SPRINGS, FL 33064 -

Documents

Name Date
LC Voluntary Dissolution 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
LC Amendment 2016-10-31
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State