Search icon

HELIXXA USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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