Search icon

HOME IMAGE CORPORATION

Company Details

Entity Name: HOME IMAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P06000122160
FEI/EIN Number 205598637
Address: 15076 sw 20 lane, MIAMI, FL, 33185, US
Mail Address: 15076 sw 20 lane, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ RICHARD Agent 15076 sw 20 lane, MIAMI, FL, 33185

Director

Name Role Address
RAMIREZ RICHARD Director 15076 sw 20 lane, MIAMI, FL, 33185
RAMIREZ PAULA A Director 15076 sw 20 lane, MIAMI, FL, 33185
RAMIREZ-LASSO HECTOR Director 10610 SW 158 CT - 208, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130934 HOME IMAGE BUILDERS ACTIVE 2019-12-10 2029-12-31 No data 15076 SW 20 LANE, MIAMI, FL, 33185
G10000113671 DESIGN CONSTRUCTION GROUP EXPIRED 2010-12-13 2015-12-31 No data 3625 NW 82 AVENUE - SUITE 403, DORAL, FL, 33166
G10000027349 HRLASSO DESIGN-CONSTRUCTION EXPIRED 2010-03-25 2015-12-31 No data 3625 NW 82 AVENUE - SUITE 403, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 15076 sw 20 lane, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2024-04-24 15076 sw 20 lane, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 15076 sw 20 lane, MIAMI, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2012-04-14 RAMIREZ, RICHARD No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State