Search icon

HOMES FOR EVERYONE, CORP.

Company Details

Entity Name: HOMES FOR EVERYONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2003 (22 years ago)
Document Number: P03000045527
FEI/EIN Number 010779989
Mail Address: 1437 SW 5 Ct - Rear, Fort Lauderdale, FL, 33312, US
Address: 1437 SW 5 CT- Rear, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ OSCAR J Agent 1437 SW 5 Ct - Rear, Fort Lauderdale, FL, 33312

President

Name Role Address
RAMIREZ OSCAR J President 1437 SW 5 Ct - Rear, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
RAMIREZ OSCAR J Secretary 1437 SW 5 Ct - Rear, Fort Lauderdale, FL, 33312

Director

Name Role Address
RAMIREZ OSCAR J Director 1437 SW 5 Ct - Rear, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008778 TWO NINER NINER TWO EXPIRED 2015-01-26 2020-12-31 No data 2681 N FLAMINGO RD. # S-1204, SUNRISE, FL, 33323
G08044900526 TWO NINER NINER TWO EXPIRED 2008-02-13 2013-12-31 No data 4508 SW 160TH AVENUE, SUITE 737, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1437 SW 5 CT- Rear, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-02-16 1437 SW 5 CT- Rear, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1437 SW 5 Ct - Rear, Fort Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State