Entity Name: | HOME AWAY FROM HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME AWAY FROM HOME, 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: | 07 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000137854 |
FEI/EIN Number |
203600475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 SW 69TH AVE., MIAMI, FL, 33155 |
Mail Address: | 10023 SW 140 ST, MIAMI, FL, 33176 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYTIN RAMON J. | Vice President | 2660 SW 69TH AVE., MIAMI, FL, 33155 |
MAYTIN CLARA | President | 2660 SW 69TH AVE., MIAMI, FL, 33155 |
MAYTIN CLARA | Agent | 2660 SW 69TH AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-02 | 2660 SW 69TH AVE., MIAMI, FL 33155 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-03 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-01-21 |
REINSTATEMENT | 2010-10-05 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-25 |
REINSTATEMENT | 2007-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State