Search icon

HOMEOWNERSHIP REALTY, LLC - Florida Company Profile

Company Details

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

HOMEOWNERSHIP REALTY, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000012627
FEI/EIN Number 261970991

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

Mail Address: 300 NW 12 AV, MIAMI, FL, 33128
Address: 300 NW 12TH AVENUE, MIAMI, FL, 33128-1019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Kimberly President 300 NW 12TH AVENUE, MIAMI, FL, 331281019
Henderson Kimberly T Agent 300 NW 12th Avenue, Miami, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 300 NW 12th Avenue, Miami, FL 33128 -
REGISTERED AGENT NAME CHANGED 2023-02-03 Henderson, Kimberly T -
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 300 NW 12TH AVENUE, MIAMI, FL 33128-1019 -
CHANGE OF MAILING ADDRESS 2010-04-21 300 NW 12TH AVENUE, MIAMI, FL 33128-1019 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2008-05-05 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State