Search icon

FIRST HOME REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST HOME REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST HOME REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P11000080476
FEI/EIN Number 352421558

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

Address: 7975 NW 154 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7975 NW 154 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPIZAR DANIEL President 7975 NW 154 ST, MIAMI LAKES, FL, 33016
ALPIZAR DANIEL Agent 7975 NW 154 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 7975 NW 154 ST, 248, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 7975 NW 154 ST, 248, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-02-03 7975 NW 154 ST, 248, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 ALPIZAR, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000230843 ACTIVE 2019-018718-CA-01 CIRCUIT COURT 11TH CIRCUIT 2020-06-12 2025-06-12 $48,902.54 ALMACEN Y MUEBLERIA LA FLORIDA U.S.A., INC., 1550 W 84TH ST, STE 50, HIALEAH, FL 33014

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-03-12
AMENDED ANNUAL REPORT 2016-02-15
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State