Search icon

GREATER HOUSING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GREATER HOUSING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER HOUSING COMPANY, 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: 04 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L10000013683
FEI/EIN Number 82-1095001

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

Address: 31 NW 189th St, Miami Gardens, FL, 33169, US
Mail Address: 31 NW 189th St, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES STEPHANIA Manager 31 NW 189th St, Miami Gardens, FL, 33169
CHARLES STEPHANIA Agent 31 NW 189th St, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 31 NW 189th St, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 31 NW 189th St, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-29 31 NW 189th St, Miami Gardens, FL 33169 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-03-21 GREATER HOUSING COMPANY, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-30 CHARLES, STEPHANIA -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-27
LC Name Change 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State