Search icon

MICHAEL HELLER CAPITAL & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL HELLER CAPITAL & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL HELLER CAPITAL & CONSULTING, 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: 26 Jun 2007 (18 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: L07000066965
FEI/EIN Number NOT APPLICABLE

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

Address: 5412 Broken Sound Blvd. Apt 202, Boca Raton, GA, 33487, US
Mail Address: 5412 broken sound blvd Apt 202, Boca Raton, GA, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HA INCORPORATED Agent 7727 southhampto terrace, #f402, CORAL SPRINGS, FL, 33071
MICHAEL HELLER S Managing Member 5412 broken sound blvd Apt 202, Boca Raton, FL, 33487
HELLER SUSAN E Manager 5412 broken sound blvd Apt 202, Boca Raton, GA, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5412 Broken Sound Blvd. Apt 202, Boca Raton, GA 33487 -
CHANGE OF MAILING ADDRESS 2023-01-30 5412 Broken Sound Blvd. Apt 202, Boca Raton, GA 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 7727 southhampto terrace, #f402, CORAL SPRINGS, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State