Search icon

HOME SOLUTION AND DESIGN MIAMI LLC - Florida Company Profile

Company Details

Entity Name: HOME SOLUTION AND DESIGN MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SOLUTION AND DESIGN MIAMI 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: 21 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L11000033506
FEI/EIN Number 450951576

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

Address: 550 SW 69 AVE, MIAMI, FL, 33144, US
Mail Address: 550 SW 69 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NERY Manager 550 SW 69 AVE, MIAMI, FL, 33144
LOPEZ NERY Agent 550 SW 69 AVE, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098879 HOME SOLUTION DESIGN ACTIVE 2021-07-29 2026-12-31 - 550 SW 69TH AVE, MIAMI, FL, 33144
G15000031191 HOME SOLUTION DESIGN EXPIRED 2015-03-26 2020-12-31 - 6620 SW 12 ST, APT 7, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-12 HOME SOLUTION AND DESIGN MIAMI LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 550 SW 69 AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-04-29 550 SW 69 AVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 550 SW 69 AVE, MIAMI, FL 33144 -

Documents

Name Date
LC Name Change 2024-11-12
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State