Search icon

CERTIFIED HOME INSPECTOR & RESEARCH OF FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOME INSPECTOR & RESEARCH OF FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED HOME INSPECTOR & RESEARCH OF FLORIDA 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 Feb 2011 (14 years ago)
Document Number: L11000023759
FEI/EIN Number 275206179

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

Address: 2450 W 82 ST, HIALEAH, FL, 33016, US
Mail Address: 2450 W 82 ST., HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER JOSE C Manager 2450 W 82 ST., HIALEAH, FL, 33016
FERRER MIGDALIA Manager 2450 W 82 ST., HIALEAH, FL, 33016
FERRER JOSE C Agent 2450 W 82 ST., HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056246 FERRER INSPECTIONS EXPIRED 2016-06-07 2021-12-31 - 2450 W 82ND STREET SUITE 207, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 2450 W 82 ST, SUITE # 207, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-04-11 2450 W 82 ST, SUITE # 207, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-11 FERRER, JOSE C -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 2450 W 82 ST., SUITE # 207, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State