Search icon

HOME INSPECTIONS OF SOUTHEAST FLORIDA, INC.

Company Details

Entity Name: HOME INSPECTIONS OF SOUTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: P10000028515
FEI/EIN Number 320307475
Address: 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA ILEANA Agent 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016

President

Name Role Address
ESPINOSA ALEXIS President 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
ESPINOSA ALEXIS Treasurer 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
ESPINOSA ALEXIS Secretary 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016

Director

Name Role Address
ESPINOSA ALEXIS Director 15476 NW 77th Ct #137, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 15476 NW 77th Ct #137, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 15476 NW 77th Ct #137, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2017-08-25 15476 NW 77th Ct #137, MIAMI LAKES, FL 33016 No data
REINSTATEMENT 2014-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State