Search icon

HOMETOWN HERO REALTY INC. - Florida Company Profile

Company Details

Entity Name: HOMETOWN HERO REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN HERO 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: 17 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P19000081338
FEI/EIN Number 84-3385753

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

Address: 15341 SW 114 TER, MIAMI, FL, 33196, US
Mail Address: 15341 SW 114 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUELEZ ALICIA Vice President 15341 SW 114 TER, MIAMI, FL, 33196
MIGUELEZ ANTONIO Agent 15341 SW 114 TER, MIAMI, FL, 33196
MIGUELEZ ANTONIO President 15341 SW 114 TER, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003488 NAPLES BEACH HOUSE VACATION RENTALS ACTIVE 2025-01-08 2030-12-31 - 15341 SW 114 TERRACE, MIAMI, FL, 33196
G23000020119 HOMETOWN HERO VACATION RENTALS ACTIVE 2023-02-11 2028-12-31 - 15341 SW 114 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 MIGUELEZ, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-01
REINSTATEMENT 2020-10-06
Domestic Profit 2019-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State