Search icon

SOUTHERN HOMES OF HOMESTEAD VIII, INC.

Company Details

Entity Name: SOUTHERN HOMES OF HOMESTEAD VIII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000167162
FEI/EIN Number 201998301
Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
Mail Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA HECTOR Agent 9900 SW 107 AVE, MIAMI, FL, 33176

Director

Name Role Address
GARCIA HECTOR Director 9900 SW 107 AVE, MIAMI, FL, 33176
AGUIRRE GERARDO Director 9900 SW 107 AVE, MIAMI, FL, 33176

Chief Executive Officer

Name Role Address
GARCIA HECTOR Chief Executive Officer 9900 SW 107 AVE, MIAMI, FL, 33176

President

Name Role Address
AGUIRRE GERARDO President 9900 SW 107 AVE, MIAMI, FL, 33176

Secretary

Name Role Address
AGUIRRE GERARDO Secretary 9900 SW 107 AVE, MIAMI, FL, 33176

Treasurer

Name Role Address
AGUIRRE GERARDO Treasurer 9900 SW 107 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900019 SH COMMUNITIES EXPIRED 2008-04-11 2013-12-31 No data 12895 SW 132ND STREET, SUITE 200, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2014-03-27 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 GARCIA, HECTOR No data

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State