Search icon

EDMARY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: EDMARY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDMARY HOMES, 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: 23 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L18000176636
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 18495 South Dixie Hwy, MIAMI, FL, 33157, US
Address: 11401 Booker T Washington Blvd., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDER LASHAWN Chief Executive Officer 18495 South Dixie Hwy, MIAMI, FL, 33157
KINDER LASHAWN Agent 18495 South Dixie Hwy, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079593 EDMARY HOMES, LLC EXPIRED 2018-07-24 2023-12-31 - 14332 SW 107TH PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 11401 Booker T Washington Blvd., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 18495 South Dixie Hwy, Suite 462, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 11401 Booker T Washington Blvd., MIAMI, FL 33176 -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-08 KINDER, LASHAWN -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-11-08
Florida Limited Liability 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State