Search icon

HOMES FOR AMERICAN HEROES INC

Company Details

Entity Name: HOMES FOR AMERICAN HEROES INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N10000007301
FEI/EIN Number 27-3170877
Address: 66 west flagler, 12th floor, Suite 1212, Miami, FL 33130
Mail Address: 66 west flagler, 12th floor, Suite 1212, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Arencibia, Ulises Agent 66 west flagler, 12th floor, Suite 1212, Miami, FL 33130

Treasurer

Name Role Address
Valencia, Flor Delicia Treasurer 66 west flagler, 12th floor Suite 1212 Miami, FL 33130

Vice President

Name Role Address
Valencia, Flor Delicia Vice President 66 west flagler, 12th floor Suite 1212 Miami, FL 33130

Director

Name Role Address
BROOKS, WOODROW Director 66 west flagler, 12th floor Suite 1212 Miami, FL 33130

President

Name Role Address
Arencibia, Ulises President 66 west flagler, 12th floor Suite 1212 Miami, FL 33130

Secretary

Name Role Address
Arencibia, Lizeth V Secretary 66 west flagler, 12th floor Suite 1212 Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041350 A&A LOGISTICS GROUP EXPIRED 2016-04-25 2021-12-31 No data 66 W. FLAGLER ST STE 1212, MIAMI, FL, 33130
G16000041351 ALL COUNTY PROPERTIES, INC. EXPIRED 2016-04-25 2021-12-31 No data 66 W FLAGLER ST. STE 1212, MIAMI, FL, 33130
G13000102019 HONOR POINT VILLAGE EXPIRED 2013-09-23 2018-12-31 No data 1152 N UNIVERSITY DR. #202, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 66 west flagler, 12th floor, Suite 1212, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2016-04-21 66 west flagler, 12th floor, Suite 1212, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 Arencibia, Ulises No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 66 west flagler, 12th floor, Suite 1212, Miami, FL 33130 No data
AMENDMENT 2011-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-11-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2012-02-09
Off/Dir Resignation 2011-01-31
ANNUAL REPORT 2011-01-25
Amendment 2011-01-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State