Search icon

HOME BY ME 8, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOME BY ME 8, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HOME BY ME 8, 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: 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: 27 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L19000051152
FEI/EIN Number 61-1920331

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

Address: 8620 N SHERMAN CIR, APT 306, MIRAMAR, FL 33025
Mail Address: 8620 N SHERMAN CIR, APT 306, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, ESNAYDER Y Agent 8620 N SHERMAN CIR, APT 306, MIRAMAR, FL 33025
GONZALEZ MIRANDA, ESNAYDER Y Manager 8620 N SHERMAN CIR, APT 306 MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 GONZALEZ, ESNAYDER Y -
CHANGE OF MAILING ADDRESS 2025-01-14 8620 N SHERMAN CIR, APT 306, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8620 N SHERMAN CIR, APT 306, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 8620 N SHERMAN CIR, APT 306, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 402 NW 12TH AVE, APT 102, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 402 NW 12TH AVE, APT 102, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2024-09-04 402 NW 12TH AVE, APT 102, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ARIZA, LUIS C -
REINSTATEMENT 2023-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-05-15
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-02-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State