Search icon

AMERIHOMES INVESTMENT, CORP.

Company Details

Entity Name: AMERIHOMES INVESTMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000068731
FEI/EIN Number 522445044
Address: 5663 SW 2ND ST, MIAMI, FL, 33134, US
Mail Address: 5663 SW 2ND ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ ROGER A Agent 5663 SW 2ND ST, MIAMI, FL, 33134

President

Name Role Address
VAZQUEZ ROGER A President 5663 SW 2ND ST, MIAMI, FL, 33134

Vice President

Name Role Address
MIRANDA ROSA Vice President 5663 SW 2ND ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 5663 SW 2ND ST, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-04-13 5663 SW 2ND ST, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 VAZQUEZ, ROGER A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 5663 SW 2ND ST, MIAMI, FL 33134 No data
AMENDMENT 2007-10-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000203765 LAPSED 10-10433 SP 23 MIAMI DADE COUNTY COURT 2010-07-01 2016-04-05 $9030.35 RJR CHARITABLE HOLDINGS LLC AAO CHECK CASHING USA INC, 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State