Search icon

USA HOUSE WARRANTY LLC - Florida Company Profile

Company Details

Entity Name: USA HOUSE WARRANTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA HOUSE WARRANTY 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: 25 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L15000163416
FEI/EIN Number 47-5172252

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

Address: 16523 NW 5th COURT, PEMBROKE PINES, FL, 33028, US
Mail Address: 16523 NW 5th COURT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HINDIRA L Authorized Member 16523 NW 5th COURT, PEMBROKE PINES, FL, 33028
GOMEZ HINDIRA L Agent 16523 NW 5th COURT, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091889 PRESTIGE CLEANING GROUP EXPIRED 2016-08-24 2021-12-31 - ONE WEST CAMINO REAL SUITE 201, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 16523 NW 5th COURT, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-01-10 16523 NW 5th COURT, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2024-01-10 GOMEZ, HINDIRA L -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 16523 NW 5th COURT, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2023-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-08-01
ANNUAL REPORT 2016-02-10
LC Amendment 2015-10-06
Florida Limited Liability 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State