Search icon

HOME DESIGN DEVELOPEMENT LLC - Florida Company Profile

Company Details

Entity Name: HOME DESIGN DEVELOPEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME DESIGN DEVELOPEMENT 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: 24 Aug 2010 (15 years ago)
Document Number: L10000088638
FEI/EIN Number 273365342

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

Address: 12825 sw 189 st, MIAMI, FL, 33177, US
Mail Address: 12825 sw 189 st, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosse Sebastian Manager 8740 NW 99 ST, MEDLEY, FL, 33178
fee leiva jose m owne 12825 sw 189 st, MIAMI, FL, 33177
Alvarez Nestor Chairman 22612 SW 103 CT, Miami, FL, 33190
FEE JOSE M Agent 12825 sw 189 st, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 12825 sw 189 st, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-05 12825 sw 189 st, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2017-04-05 FEE, JOSE M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 12825 sw 189 st, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001048421 TERMINATED 1000000398889 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State