Search icon

LIBERTY HOME INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY HOME INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY HOME INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000045724
FEI/EIN Number 651008673

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

Address: 9411 SW 192 DR., MIAMI, FL, 33157
Mail Address: 9411 SW 192 DR., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY PAUL E Director 9411 SW 192ND DR, MIAMI, FL, 33157
COOLEY PAUL E President 9411 SW 192ND DR, MIAMI, FL, 33157
COOLEY ORLY M Vice President 9411 SW 192ND DR, MIAMI, FL, 33157
COOLEY ORLY M Treasurer 9411 SW 192ND DR, MIAMI, FL, 33157
GLICK THOMAS E Agent 12000 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-01-03 LIBERTY HOME INVESTMENTS INC. -
NAME CHANGE AMENDMENT 2007-12-31 LIBERTY HOME INVESTMENTS INC. -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-23 9411 SW 192 DR., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-08-23 9411 SW 192 DR., MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 12000 BISCAYNE BLVD, SUITE #800, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2002-03-06 GLICK, THOMAS E -
NAME CHANGE AMENDMENT 2000-08-15 INTEGRATED HEALTH PROVIDERS NETWORK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000128261 ACTIVE 1000000118931 DADE 2009-04-27 2030-02-16 $ 1,965.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Name Change 2007-12-31
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-24
REINSTATEMENT 2002-03-06
Name Change 2000-08-15
Amendment 2000-06-16
Domestic Profit 2000-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State