Search icon

HOMEMART 2010, LLC - Florida Company Profile

Company Details

Entity Name: HOMEMART 2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEMART 2010, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000104518
FEI/EIN Number NOT APPLICABLE

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

Address: 962 SW 93RD TERRACE, PLANTATION, FL, 33324
Mail Address: 405 NORTH PINE ISLAND ROAD, 105D, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALAL SHOLOMO Manager 962 SW 93RD TERRACE, PLANTATION, FL, 33324
ELAZAR MEIR Manager 962 SW 93RD TERRACE, PLANTATION, FL, 33324
HIZKIYA DANA Agent 405 NORTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HIZKIYA DANA Managing Member 405 NORTH PINE ISLAND ROAD APT 105D, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078719 POWER FURNITURE EXPIRED 2011-08-08 2016-12-31 - 10141 SW 3RD STREET, PLANTATION, FL, 33324
G09000182354 HOMEMART EXPIRED 2009-12-08 2014-12-31 - 405 NORTH PINE ISLAND ROAD, APT 105D, PLANTATION, FL, 33324
G09000182358 POWER FURNITURE EXPIRED 2009-12-08 2014-12-31 - 405 NORTH PINE ISLAND ROAD 105D, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 962 SW 93RD TERRACE, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000163878 TERMINATED 1000000207422 LEON 2011-03-10 2031-03-16 $ 27,853.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Amendment 2011-06-17
ANNUAL REPORT 2011-03-17
Florida Limited Liability 2009-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State