Search icon

STATIN HELPER LLC - Florida Company Profile

Company Details

Entity Name: STATIN HELPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATIN HELPER 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000083052
FEI/EIN Number 46-1429363

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

Address: 465 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 465 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDON SCOTT Managing Member 465 BRICKELL AVENUE, MIAMI, FL, 33131
KOSOW NANCY Auth 465 BRICKELL AVENUE, MIAMI, FL, 33131
BRANDON SCOTT Agent 6895 Willow Wood Drive, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 465 BRICKELL AVENUE, 5201, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-27 465 BRICKELL AVENUE, 5201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-02-27 BRANDON, SCOTT -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-14 6895 Willow Wood Drive, 1031, BOCA RATON, FL 33481 -
REINSTATEMENT 2015-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-20 - -

Documents

Name Date
REINSTATEMENT 2017-02-27
REINSTATEMENT 2015-12-14
LC Amendment 2014-05-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State