Entity Name: | HOUSE FACTORY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE FACTORY 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: |
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: | 22 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L09000121432 |
FEI/EIN Number |
300597818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 SW 141ST AVE, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 1201 SW 141ST AVE, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ MARIA E | Managing Member | 1201 SW 141ST AVE, PEMBROKE PINES, FL, 33027 |
ANGEL GABRIEL A | Manager | 1201 SW 141ST AVE, PEMBROKE PINES, FL, 33027 |
ANGEL GABRIEL A | Agent | 1201 SW 141ST AVE, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 1201 SW 141ST AVE, PEMBROKE PINES, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-25 | 1201 SW 141ST AVE, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2021-11-25 | 1201 SW 141ST AVE, PEMBROKE PINES, FL 33027 | - |
LC AMENDMENT | 2014-05-02 | - | - |
LC AMENDMENT | 2013-04-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State