Search icon

HOME LIVING REALTY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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