Search icon

HOMEXPERTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOMEXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEXPERTS, 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: 26 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: P03000023111
FEI/EIN Number 571153068

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

Mail Address: 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Address: 812 Alfonso Ave, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMEXPERTS, INC., NEW YORK 3137938 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1300645 10700 NORTH KENDALL DR, SUITE 401, MIAIM, FL, 33176 10700 NORTH KENDALL DR, SUITE 401, MIAIM, FL, 33176 305-595-6875

Filings since 2005-05-02

Form type REGDEX/A
File number 021-68387
Filing date 2005-05-02
File View File

Filings since 2005-01-27

Form type REGDEX/A
File number 021-68387
Filing date 2005-01-27
File View File

Filings since 2004-12-06

Form type REGDEX/A
File number 021-68387
Filing date 2004-12-06
File View File

Filings since 2004-08-13

Form type REGDEX
File number 021-68387
Filing date 2004-08-13
File View File

Key Officers & Management

Name Role Address
IRAOLA MARIA A Vice President 812 ALFONSO AVENUE, CORAL GABLES, FL, 33146
IRAOLA MARIA A Director 812 ALFONSO AVENUE, CORAL GABLES, FL, 33146
VILLENA JOSE A Vice President 9081 SW 124 STREET, MIAMI, FL, 33176
VILLENA JOSE A Director 9081 SW 124 STREET, MIAMI, FL, 33176
VILLENA MARIO A Vice President 7501 SW 82 COURT, MIAMI, FL, 33143
VILLENA MARIO A Director 7501 SW 82 COURT, MIAMI, FL, 33143
KENNEDY WILLIAM P Vice President 19427 SW 65 ST, FORT LAUDERDALE, FL, 33332
KENNEDY WILLIAM P Director 19427 SW 65 ST, FORT LAUDERDALE, FL, 33332
VILLENA ROBERT A Vice President 11767 SW 93 TERR, MIAMI, FL, 33186
VILLENA ROBERT A Secretary 11767 SW 93 TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073675 HXI TECHNOLOGIES EXPIRED 2014-07-16 2019-12-31 - 10700 N. KENDALL DRIVE, SUITE 401, MIAMI, FL, 33176
G08071900432 BYOWNERHOMES.COM EXPIRED 2008-03-11 2013-12-31 - 10700 N KENDALL DRIVE, SUITE 401, MIAMI, FL, 33176
G08038900281 REVERSE MORTGAGE LOANS USA EXPIRED 2008-02-07 2013-12-31 - 10700 N KENDALL DRIVE, SUITE 401, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 812 Alfonso Ave, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 1600 Ponce de Leon Blvd, Suite 1000, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-05-03 812 Alfonso Ave, Coral Gables, FL 33146 -
AMENDMENT 2017-05-19 - -
AMENDMENT 2012-07-16 - -
AMENDMENT 2007-12-13 - -
AMENDMENT 2007-11-19 - -
AMENDED AND RESTATEDARTICLES 2004-07-29 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-10-13 HOMEXPERTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
Amendment 2017-05-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State