Search icon

FIDELITY HOUSING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FIDELITY HOUSING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELITY HOUSING SOLUTIONS, 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: 03 May 2012 (13 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L12000059908
FEI/EIN Number 46-1891662

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

Address: 8901 SW 157TH AVE, MIAMI, FL, 33196, US
Mail Address: 8901 SW 157TH AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Tom Manager 8901 SW 157TH AVE, MIAMI, FL, 33196
Lee Tom Agent 8901 SW 157TH AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 Lee, Tom -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 8901 SW 157TH AVE, #16-118, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2015-02-13 8901 SW 157TH AVE, #16-118, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 8901 SW 157TH AVE, #16-118, MIAMI, FL 33196 -
LC AMENDMENT AND NAME CHANGE 2014-04-23 FIDELITY HOUSING SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-13
LC Amendment and Name Change 2014-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State