Entity Name: | MIAMI HOMES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI HOMES REALTY, 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: |
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: | 23 May 2002 (23 years ago) |
Document Number: | P02000057694 |
FEI/EIN Number |
010700109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7342 SW 78TH PL, MIAMI, FL, 33143, US |
Mail Address: | 7342 SW 78TH PL, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRRE JACKELYNE | President | 7342 SW 78 PL, MIAMI, FL, 33143 |
AGUIRRE JACKELYNE | Secretary | 7342 SW 78 PL, MIAMI, FL, 33143 |
AGUIRRE JACKELYNE | Director | 7342 SW 78 PL, MIAMI, FL, 33143 |
AGUIRRE JACKELYNE | Agent | 7342 SW 78 PL, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 7342 SW 78TH PL, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-09-21 | 7342 SW 78TH PL, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-20 | 7342 SW 78 PL, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State