Entity Name: | COMERCIALIZADORA HOME SELECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMERCIALIZADORA HOME SELECT 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. |
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: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000083721 |
FEI/EIN Number |
452795896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6187 nw 167th street, HIALEAH, FL, 33015, US |
Mail Address: | 9541 Bay Drive, Surfside, FL, 33154, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AQUININ MARK | Managing Member | 9541 Bay Drive, Surfside, FL, 33154 |
MORIN JOSE A | Managing Member | 6187 nw 167th street, HIALEAH, FL, 33015 |
AQUININ MARK | Agent | 9541 Bay Drive, Surfside, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103253 | COMERCIALIZADORA HOME SELECT C.A. | EXPIRED | 2012-10-23 | 2017-12-31 | - | 6073 NW 167TH STREET, STE C-16, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 6187 nw 167th street, h21, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 9541 Bay Drive, Surfside, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 6187 nw 167th street, h21, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State