Search icon

HALO GROUP INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HALO GROUP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALO GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L10000007860
FEI/EIN Number 271730447

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

Address: 8810 NW 154 TERR, MIAMI LAKES, FL, 33018, US
Mail Address: P.O. Box 278684, Miramar, FL, 33027, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorfmeier Ludwig S Managing Member P.O. Box 278684, Miramar, FL, 33027
DORFMEIER LUDWIG S Agent 8810 NW 154 TERR, MIAMI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057959 GREYSKULL FIREARMS ACTIVE 2016-06-12 2026-12-31 - P.O. BOX 278684, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 8810 NW 154 TERR, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-02-15 8810 NW 154 TERR, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 8810 NW 154 TERR, MIAMI LAKES, FL 33018 -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-12 DORFMEIER, LUDWIG S -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-15
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State