Entity Name: | HOMEMART PRODUCTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Dec 2012 (12 years ago) |
Document Number: | P12000098659 |
FEI/EIN Number | 46-1497767 |
Address: | 5701 NW 35 Ave, Miami, FL 33142 |
Mail Address: | 5701 NW 35 Ave, Miami, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900QU9DKIHAGBLS55 | P12000098659 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o Rosenthal, Alex P, Esq., 2115 N Commerce Parkway, Weston, US-FL, US, 33326 |
Headquarters | 5701 NW 35th Avenue, Miami, US-FL, US, 33142 |
Registration details
Registration Date | 2020-02-14 |
Last Update | 2022-03-15 |
Status | LAPSED |
Next Renewal | 2022-02-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P12000098659 |
Name | Role | Address |
---|---|---|
ROSENTHAL, ALEX P, ESQ. | Agent | 2115 N COMMERCE PARKWAY, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
SCHWARTZ, JOSEPH | President | 5701 NW 35 Ave, Miami, FL 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-13 | ROSENTHAL, ALEX P, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2115 N COMMERCE PARKWAY, WESTON, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 5701 NW 35 Ave, Miami, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 5701 NW 35 Ave, Miami, FL 33142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
Reg. Agent Change | 2017-02-13 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State