Search icon

HELDOS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HELDOS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELDOS INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000039630
FEI/EIN Number 201166986

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

Address: 1050 E 25th Street, HIALEAH, FL, 33013, US
Mail Address: 17913 NW 7TH STREET, SUITE 103, PEMBROKE PINES, FL, 33029
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA VENEGAS DAVID L Managing Member 1050 E 25th Street, HIALEAH, FL, 33013
BATISTA LORENZO HELIODORO Managing Member 1050 E 25th Street, HIALEAH, FL, 33013
BATISTA DAVID Agent 1050 E 25th Street, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107222 MERX, C.A. EXPIRED 2010-11-23 2015-12-31 - 2315 NW 107 AVENUE, BOX 384, DORAL, FL, 33172
G10000100925 SERVITRUPER, C. A. EXPIRED 2010-11-03 2015-12-31 - 2315 NW 107 AVENUE, BUILDING #1, SUITE M-15, DORAL, FL, 33172
G10000096131 CORPORACION HELDOS C.A. EXPIRED 2010-10-20 2015-12-31 - 2315 NW 107 AVENUE, BOX 384, DORAL, FL, 33172
G10000060085 MERX, LLC EXPIRED 2010-06-29 2015-12-31 - 2315 NW 107 AVENUE, BUILDING #1, SUITE M-15, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 BATISTA, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1050 E 25th Street, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1050 E 25th Street, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-04-27 1050 E 25th Street, HIALEAH, FL 33013 -
AMENDMENT 2004-06-21 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State