Search icon

HOME GROUP SOLUTIONS LLC

Company Details

Entity Name: HOME GROUP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2017 (8 years ago)
Document Number: L15000100308
FEI/EIN Number 47-4310179
Address: 3432 W 84 Street, Hialeah, FL, 33018, US
Mail Address: 3432 W 84 Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIOS KENNY Agent 3432 W 84 Street, Hialeah, FL, 33018

Authorized Member

Name Role Address
PALACIOS KENNY Authorized Member 8851 NW 112 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059493 BLINDS MIAMI ACTIVE 2016-06-15 2026-12-31 No data 3434 W 84 ST UNIT 105, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3432 W 84 Street, 102, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-03-08 3432 W 84 Street, 102, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3432 W 84 Street, 102, Hialeah, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2019-03-11 PALACIOS, KENNY No data
REINSTATEMENT 2017-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232264 TERMINATED 1000000952859 MIAMI-DADE 2023-05-17 2043-05-24 $ 3,235.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-01-14
Florida Limited Liability 2015-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State