Search icon

HELIOS SECURITY SYSTEMS LLC

Company Details

Entity Name: HELIOS SECURITY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L06000108705
FEI/EIN Number 562621585
Address: 6815 SW 81st Ter, MIAMI, FL, 33143, US
Mail Address: 6815 SW 81st Ter, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES PEDRO A Agent 6815 SW 81st Ter, MIAMI, FL, 33143

Auth

Name Role Address
Reyes Pedro AMGRM Auth 6815 SW 81st Ter, MIAMI, FL, 33143
Reyes Diego AMGRM Auth 6815 SW 81st Ter, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011701 ADELPHIA DELTA EXPIRED 2014-02-03 2019-12-31 No data 8125 NW 74TH AVE, SUITE 8, MIAMI, FL, 33166
G09041900537 HELIOS SECURITY SERVICES EXPIRED 2009-02-10 2014-12-31 No data 9257 SW 227TH ST, #1, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 6815 SW 81st Ter, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2020-07-02 6815 SW 81st Ter, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 6815 SW 81st Ter, MIAMI, FL 33143 No data
LC AMENDMENT AND NAME CHANGE 2013-12-06 HELIOS SECURITY SYSTEMS LLC No data
REGISTERED AGENT NAME CHANGED 2013-04-08 REYES, PEDRO A No data
LC AMENDMENT 2009-02-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225555 TERMINATED 1000000988345 DADE 2024-04-10 2044-04-17 $ 8,550.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State