Search icon

VILLA MARIA HELENA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VILLA MARIA HELENA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA MARIA HELENA HOLDINGS, 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: 11 Feb 2005 (20 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: L05000014532
FEI/EIN Number 050566270

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

Address: 8315 NW 64th street, MIAMI, FL, 33166, US
Mail Address: 8315 NW 64th street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA JEANNETTE Managing Member 8315 NW 64TH STREET SUITE 1, MIAMI, FL, 33166
VARELA JEANNETTE Agent 8315 NW 64th Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-09-10 - -
LC DISSOCIATION MEM 2014-07-23 - -
LC AMENDMENT 2014-06-03 - -
LC AMENDMENT 2014-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 8315 NW 64th Street, Suite 1, Miami, FL 33166 -
LC AMENDMENT 2013-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 8315 NW 64th street, Suite 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-01-24 8315 NW 64th street, Suite 1, MIAMI, FL 33166 -
REINSTATEMENT 2010-10-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
CORLCDSMEM 2014-07-23
LC Amendment 2014-06-03
LC Amendment 2014-05-30
ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2013-04-05
LC Amendment 2013-02-27
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State