Search icon

312 INMOBIHOME LLC - Florida Company Profile

Company Details

Entity Name: 312 INMOBIHOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

312 INMOBIHOME 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: 24 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000100196
FEI/EIN Number 90-0846016

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

Address: 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAYE ALBERTO E Managing Member 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
GARCIA NORA R Managing Member 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
LOPEZ ANTONIA S Managing Member 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
MARIA FORTUNATO J Managing Member 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-29 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State