Search icon

HELIOS TRADING, LLC - Florida Company Profile

Company Details

Entity Name: HELIOS TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELIOS TRADING, 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: 02 May 2013 (12 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L13000064722
FEI/EIN Number 42-1775480

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

Address: 11217 BRIDGE HOUSE ROAD, WINDEMERE, FL, 34788, US
Mail Address: 11217 BRIDGE HOUSE ROAD, WINDEMERE, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELIOS TRADING LTD. Manager C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131
SILVEIRA SABO MARIA REGINA D Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 - -
CHANGE OF MAILING ADDRESS 2017-10-20 11217 BRIDGE HOUSE ROAD, WINDEMERE, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-08 PROFESSIONAL CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 11217 BRIDGE HOUSE ROAD, WINDEMERE, FL 34788 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State