Search icon

HOMES MIAMI.US, INC.

Company Details

Entity Name: HOMES MIAMI.US, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: V36139
FEI/EIN Number 65-0032454
Address: 3830 FRANTZ ROAD, COCONUT GROVE, FL 33133
Mail Address: 3830 FRANTZ ROAD, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, MAX Agent 3830 FLANTZ RD, COCONUT GROVE, FL 33133

President

Name Role Address
ALVAREZ, SARA A President 3830 FRANTZ ROAD, COCONUT GROVE, FL 33133

Director

Name Role Address
ALVAREZ, SARA A Director 3830 FRANTZ ROAD, COCONUT GROVE, FL 33133
ALVAREZ, MAX Director 3830 FRANTZ RD, COCONUT GROVE, FL 33153

Vice President

Name Role Address
ALVAREZ, MAX Vice President 3830 FRANTZ RD, COCONUT GROVE, FL 33153

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-08 ALVAREZ, MAX No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 3830 FLANTZ RD, COCONUT GROVE, FL 33133 No data
AMENDMENT AND NAME CHANGE 2004-01-05 HOMES MIAMI.US, INC. No data
AMENDMENT AND NAME CHANGE 2002-07-18 MAX ALVAREZ P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 3830 FRANTZ ROAD, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2002-04-15 3830 FRANTZ ROAD, COCONUT GROVE, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-05-10
Amendment and Name Change 2004-01-05
ANNUAL REPORT 2003-01-21
Amendment and Name Change 2002-07-18
REINSTATEMENT 2002-04-15
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State