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. |
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 |
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 |
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 | - |
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