Search icon

FAMILY INTERNATIONAL HOME BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: FAMILY INTERNATIONAL HOME BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FAMILY INTERNATIONAL HOME BUILDERS 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: 11 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L18000118910
FEI/EIN Number 82-5522162

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

Address: 7300 NW 49th Court, LAUDERHILL, FL 33319
Mail Address: 7300 NW 49th Court, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASANI CAPITAL LLC Manager -
Walden, Randell Jerome, Sr. Agent 7300 NW 49th Court, Lauderhill, FL 33319
Walden, Randell Jerome, Sr. Manager 7300 NW 49th Court, Lauderhill, FL 33319
Pierre, Kerry Manager 1855 Plunkett Street, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 7300 NW 49th Court, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-07-29 7300 NW 49th Court, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-07-29 Walden, Randell Jerome, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 7300 NW 49th Court, Lauderhill, FL 33319 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-29
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-09-20
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-02-07
Reg. Agent Change 2022-05-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-09-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State