Search icon

HOMESTEAD 15 SRO LLC - Florida Company Profile

Company Details

Entity Name: HOMESTEAD 15 SRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTEAD 15 SRO 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: 27 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L13000136921
FEI/EIN Number 84-1806547

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

Address: 537 sw 6th Avenue, Homestead, FL, 33030, US
Mail Address: 12908 sw 136th terrace, miami, FL, 33186, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSHINE REALTY ENTERPRISE LLC Authorized Member -
PEZZIA PIERO M Manager 12908 SW 136 TERR, MIAMI, FL, 33186
Pezzia Piero M Agent 12908 sw 136th terrace, miami, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-30 - -
LC AMENDMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 Pezzia, Piero M. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 12908 sw 136th terrace, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-12 537 sw 6th Avenue, Homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 537 sw 6th Avenue, Homestead, FL 33030 -
LC AMENDMENT 2015-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
LC Amendment 2019-07-30
LC Amendment 2019-03-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State