Entity Name: | HOMES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMES II, 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: | 23 Jun 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | L05000062779 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. BISCAYNE BLVD., SUITE 4100 (LAD), MIAMI, FL, 33131, US |
Mail Address: | 200 S. BISCAYNE BLVD., SUITE 4100 (LAD), MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVOA HORACIO P | Manager | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
OBERMOLLER HEINRICH | Authorized Manager | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
GUZMAN SEBASTIAN | Manager | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-03-06 | HOMES II, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 200 S. BISCAYNE BLVD., SUITE 4100 (LAD), MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 200 S. BISCAYNE BLVD., SUITE 4100 (LAD), MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 200 S. BISCAYNE BLVD., SUITE 4100 (LAD), MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-15 |
LC Name Change | 2019-03-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State