Search icon

HOMEX DECOR, LLC - Florida Company Profile

Company Details

Entity Name: HOMEX DECOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HOMEX DECOR, 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000004662
FEI/EIN Number 27-1668109

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

Address: 425 Pumpkin Drive, Palm Beach Gardens, FL 33410
Mail Address: 425 Pumpkin Drive, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-MARTINEZ, XIOMARA Agent 425 Pumpkin Drive, Palm Beach Gardens, FL 33410
GONZALEZ-MARTINEZ, XIOMARA President 425 Pumpkin Drive, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 425 Pumpkin Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-12-04 425 Pumpkin Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 425 Pumpkin Drive, Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-12-04
REINSTATEMENT 2017-11-06
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State