Search icon

DECOR HOMES, LLC - Florida Company Profile

Company Details

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

DECOR HOMES, 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: 08 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (16 years ago)
Document Number: L06000014318
FEI/EIN Number 205214386

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

Address: 10425 S.W. 79TH PLACE, MIAMI, FL, 33156
Mail Address: 10425 S.W. 79TH PLACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE A Managing Member 6342 S.W. 109TH STREET, MIAMI, FL, 33156
REYES DEYRDRE Manager 6342 S.W. 109TH STREET, MIAMI, FL, 33156
RUIZ HUMBERTO E Agent 2385 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-03 - -
REGISTERED AGENT NAME CHANGED 2009-11-03 RUIZ, HUMBERTO E -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 10425 S.W. 79TH PLACE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-05-01 10425 S.W. 79TH PLACE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State