Search icon

HOMEPARTNERS MORTGAGE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOMEPARTNERS MORTGAGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEPARTNERS MORTGAGE SERVICES 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: 22 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L12000107872
FEI/EIN Number 46-0949896

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

Address: 2121 SW 3rd AVE, MIAMI, FL, 33129, US
Mail Address: 2121 SW 3rd AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE KEYES COMANY Managing Member 2121 SW 3rd AVE, MIAMI, FL, 33129
Rodriguez del Rey Anisia Chief Financial Officer 2121 SW 3rd AVE, MIAMI, FL, 33129
PAPPAS Christina Auth 2121 SW 3rd AVE, MIAMI, FL, 33129
ISRAEL, ISRAEL & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2121 SW 3rd AVE, SUITE100, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-02-21 2121 SW 3rd AVE, SUITE100, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Israel, Israel & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 6099 Stirling Road, Suite 211, Davie, FL 33314 -
LC STMNT OF RA/RO CHG 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
CORLCRACHG 2017-07-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State