Search icon

CASH HOME BUYERS USA LLC - Florida Company Profile

Company Details

Entity Name: CASH HOME BUYERS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASH HOME BUYERS USA 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: 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: 16 Jan 2018 (7 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: L18000013755
FEI/EIN Number 82-4080797

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

Address: 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPERSAD RODNEY Authorized Member 4280 SW 125TH LANE, MIRAMAR, FL, 33027
RAMPERSAD RODNEY Agent 4280 SW 125TH LANE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069710 DISCOUNT HOMES USA LLC EXPIRED 2018-06-20 2023-12-31 - 3350 SW 148TH AVE., SUITE 110, MIRAMAR, FL, 33027
G18000064725 DISCOUNT HOMES USA EXPIRED 2018-06-03 2023-12-31 - 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2018-06-20 - -
LC AMENDMENT AND NAME CHANGE 2018-05-30 CASH HOME BUYERS USA LLC -
CHANGE OF MAILING ADDRESS 2018-05-30 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL 33027 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
LC Amendment 2018-06-20
LC Amendment and Name Change 2018-05-30
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State