Search icon

CENTURY HOME FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY HOME FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY HOME FINANCE, 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: 09 Nov 2004 (20 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: P04000153656
FEI/EIN Number 364563973

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

Address: 7850 NW 146TH ST, SUITE, 308, MIAMI LAKES, FL, 33016
Mail Address: 7850 NW 146TH ST, SUITE, 308, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES DANIEL M President 7271 NW 174TH TER. UNIT #106, MIAMI, FL, 33015
AVILES DANIEL M Secretary 7271 NW 174TH TER. UNIT #106, MIAMI, FL, 33015
AVILES DANIEL M Director 7271 NW 174TH TER. UNIT #106, MIAMI, FL, 33015
AVILES MAURICIO R Vice President 7251 NW 174TH TER. UNIT # 205, MIAMI, FL, 33015
AVILES MAURICIO R Director 7251 NW 174TH TER. UNIT # 205, MIAMI, FL, 33015
AVILES CRISTIAN G Director 4357 MAGNOLIA RIDGE DRIVE, WESTON, FL, 33331
AVILES DANIEL M Agent 7271 NW 174TH TER, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 7850 NW 146TH ST, SUITE, 308, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-01-23 7850 NW 146TH ST, SUITE, 308, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-01-23 AVILES, DANIEL MPSD -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 7271 NW 174TH TER, UNIT #106, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004433 LAPSED 1000000283819 MIAMI-DADE 2012-12-21 2023-01-02 $ 1,982.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000269628 ACTIVE 1000000147011 DADE 2009-11-04 2030-02-16 $ 2,020.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State