Entity Name: | HELIXXA USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HELIXXA USA, 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. |
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: | 18 Aug 2010 (15 years ago) |
Date of dissolution: | 10 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2023 (2 years ago) |
Document Number: | L10000086864 |
FEI/EIN Number |
990360716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE Mizner Blvd Ste 72, PMB 1237, Boca Raton, FL, 33432, US |
Mail Address: | 17016 Hauser St, Overland Park, KS, 66221, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLIVEIRA, JR MARIO A | Manager | 411 SE Mizner Blvd Ste 72, Boca Raton, FL, 33432 |
Maramotha Ines T | Member | 17016 Hauser St, Overland Park, KS, 66221 |
DE OLIVEIRA, JR MARIO A | Agent | 411 SE Mizner Blvd Ste 72, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 411 SE Mizner Blvd Ste 72, PMB 1237, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-28 | 411 SE Mizner Blvd Ste 72, PMB 1237, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 411 SE Mizner Blvd Ste 72, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | DE OLIVEIRA, JR, MARIO A | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State