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. |
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 |
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 |
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 | - | - |
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