Search icon

IHOME DESIGN USA LLC - Florida Company Profile

Company Details

Entity Name: IHOME DESIGN USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IHOME DESIGN 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: 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: 16 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L21000177996
FEI/EIN Number 86-3716107

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

Address: 5771 NW 112 AVE APT 113, DORAL, FL, 33178, UN
Mail Address: 5771 NW 112 AVE APT 113, DORAL, FL, 33178, UN
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIGBO ALFREDO Manager 5771 NW 112 AVE APT 113, DORAL, 33178
PUIGBO ALFREDO Agent 5771 NW 112 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044962 AQUA DULCE ACTIVE 2025-04-01 2030-12-31 - 2071 NW 112TH AVE, BAY 104, MIAMI, FL, 33172
G24000065322 AGUA DULCE USA ACTIVE 2024-05-21 2029-12-31 - 12102 SW 117 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 2071 NW 112th Ave, 104, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Chavez, Eddie Jose -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 2071 NW 112th Ave, 104, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 2071 NW 112th Ave, 104, Miami, FL 33172 -
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 PUIGBO, ALFREDO -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
REINSTATEMENT 2024-10-08
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State