Search icon

FLORIDA HOMES INTERNATIONAL REALTY, LLC. - Florida Company Profile

Company Details

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

FLORIDA HOMES INTERNATIONAL 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: 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: 11 May 2009 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: L09000045640
FEI/EIN Number NOT APPLICABLE

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

Address: 12555 Orange Dr, Davie, FL, 33330, US
Mail Address: 12555 Orange Dr, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ SERNA JAIME A Manager 12555 Orange Dr, Davie, FL, 33330
HINCAPIE JUAN C Manager 12555 Orange Dr, Davie, FL, 33330
LARA ANA Agent 12555 Orange Dr, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084208 FLORIDA HOMES MANAGEMENT & CAPITAL EXPIRED 2016-08-09 2021-12-31 - 6625 MIAMI LAKES DR, #405, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-01 LARA, ANA -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 12555 Orange Dr, 226, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-03-07 12555 Orange Dr, 226, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 12555 Orange Dr, 226, Davie, FL 33330 -
LC ARTICLE OF CORRECTION 2009-05-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State