Search icon

AMERICAN HOME REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HOME REALTY, 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000111931
FEI/EIN Number 834682271

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

Address: 9495 SW 72 STREET SUITE B290, MIAMI, FL, 33173, US
Mail Address: 9495 SW 72 STREET SUITE B290, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SALVADOR Manager 9495 SW 72 STREET SUITE B290, MIAMI, FL, 33173
CAMPOS Milagros Manager 9495 SW 72 STREET SUITE B290, MIAMI, FL, 33173
CAMPOS milagros Agent 9495 SW 72 STREET SUITE B290, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001007 INNOVATIVE REAL ESTATE INC ACTIVE 2021-01-04 2026-12-31 - 9495 SW 72 STREET, B-290, MIAMI, FL, 33173
G19000099697 DIRECT HOME REALTY EXPIRED 2019-09-11 2024-12-31 - 9495 SW 72 STREET SUITE B290, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 CAMPOS, milagros -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-28 - -

Documents

Name Date
REINSTATEMENT 2021-10-21
REINSTATEMENT 2020-12-02
LC Amendment 2019-05-28
Florida Limited Liability 2019-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State