Search icon

LONEHOME FLORIDA, LLC - Florida Company Profile

Company Details

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

LONEHOME FLORIDA, 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: 27 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L05000041766
FEI/EIN Number 061747490

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

Address: 2857 SW 27th Ave, MIAMI, FL, 33133, US
Mail Address: 2857 SW 27th Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOHOMEX S.A. DE C.V. Managing Member 2857 SW 27th Ave, MIAMI, FL, 33133
COSIO HUERTAS JOSE F Chief Executive Officer 2857 SW 27th Ave, MIAMI, FL, 33133
Cosio Huertas Jose F Managing Member 2857 SW 27th Ave, MIAMI, FL, 33133
FIGUEROA JUAN AAPA CPA Agent 2857 SW 27th Ave, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 2857 SW 27th Ave, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-09-28 FIGUEROA, JUAN A, APA CPA -
CHANGE OF MAILING ADDRESS 2017-02-10 2857 SW 27th Ave, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2857 SW 27th Ave, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
LC Amendment 2017-09-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State