Search icon

HOMEMART PRODUCTS INC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QU9DKIHAGBLS55 P12000098659 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
ROSENTHAL, ALEX P, ESQ. Agent 2115 N COMMERCE PARKWAY, WESTON, FL 33326

President

Name Role Address
SCHWARTZ, JOSEPH President 5701 NW 35 Ave, Miami, FL 33142

Events

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

Documents

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