Entity Name: | HOME LIVING REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME LIVING REALTY, L.L.C. 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: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000049370 |
FEI/EIN Number |
81-4902568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 SUNSET DR, MIAMI, FL, 33173, US |
Mail Address: | 9425 SUNSET DR, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES NATHALY | Agent | 9425 SUNSET DR, MIAMI, FL, 33173 |
REYES NATHALY | Authorized Member | 9425 SUNSET DR #211, MIAMI, FL, 33173 |
REYES MIGUEL A | Authorized Member | 9425 SUNSET DR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-03-02 | - | - |
LC AMENDMENT | 2021-10-01 | - | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 9425 SUNSET DR, STE 211, MIAMI, FL 33173 | - |
LC AMENDMENT | 2020-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | REYES, NATHALY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 9425 SUNSET DR, STE 211, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 9425 SUNSET DR, STE 211, MIAMI, FL 33173 | - |
Name | Date |
---|---|
LC Amendment | 2022-03-02 |
ANNUAL REPORT | 2022-01-20 |
LC Amendment | 2021-10-01 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-11-11 |
LC Amendment | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-09-05 |
LC Amendment and Name Change | 2017-01-03 |
LC Amendment | 2016-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State