Search icon

AMERICAN HOMES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOMES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HOMES REALTY, 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: 09 Aug 2013 (12 years ago)
Document Number: L13000112553
FEI/EIN Number 90-1010570

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

Address: 8181 N.W. 154 Street, 120, Miami Lakes, FL, 33016, US
Mail Address: PO BOX 328323, FT. LAUDERDALE, FL, 33332, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTES MARTHA B Managing Member 8181 N.W. 154 Street, Miami Lakes, FL, 33016
PUENTES MARTHA B Agent 8181 N.W. 154 Street, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042746 COMMUNITY AID MANAGEMENT ACTIVE 2025-03-27 2030-12-31 - P.O. BOX 328323, FT. LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 8181 N.W. 154 Street, 120, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-04-25 8181 N.W. 154 Street, 120, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8181 N.W. 154 Street, 120, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State