Entity Name: | HOUSING AND DEVELOPMENT SOFTWARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSING AND DEVELOPMENT SOFTWARE, 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. |
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: | 13 Aug 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Oct 2006 (19 years ago) |
Document Number: | L99000005046 |
FEI/EIN Number |
650948796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15175 NW 67TH AVE, SUITE 203, MIAMI LAKES, FL, 33014, US |
Mail Address: | PO Box 431408, Miami, FL, 33243, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOUSING AND DEVELOPMENT SOFTWARE, L.L.C., COLORADO | 20031202675 | COLORADO |
Name | Role | Address |
---|---|---|
INC HOUSING AND DES | Manager | 15175 NW 67TH AVE, MIAMI LAKES, FL, 33014 |
CRISTINA GILSON M | Agent | 7700 SW 72nd CT, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 15175 NW 67TH AVE, SUITE 203, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 7700 SW 72nd CT, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 15175 NW 67TH AVE, SUITE 203, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | CRISTINA, GILSON M | - |
LC AMENDMENT | 2006-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State