Search icon

HOMESZERO REALTY, LLC - Florida Company Profile

Company Details

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

HOMESZERO 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: 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000013305
FEI/EIN Number 46-4738662

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

Address: 3801 SW 117th Ave, Miami, FL, 33175, US
Mail Address: 3801 SW 117th Ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez IV Miguel A Authorized Member 3801 SW 117th Ave, Miami, FL, 33175
SANGUILY CLARA Manager 3801 SW 117th Ave, MIAMI, FL, 33175
SUAREZ IV MIGUEL A Agent 3801 SW 117th Ave, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3801 SW 117th Ave, #655002, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-04-26 3801 SW 117th Ave, #655002, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3801 SW 117th Ave, #655002, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-03-18 SUAREZ IV, MIGUEL A -
LC AMENDMENT 2014-02-18 - -
LC AMENDMENT 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-24
LC Amendment 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State