Search icon

HOLEOS LLC

Company Details

Entity Name: HOLEOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L13000097452
FEI/EIN Number 30-0792370
Address: 52 NW 111th Street, Miami Shores, FL, 33168, US
Mail Address: 52 NW 111th Street, Miami Shores, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERGE VINCENT Agent 52 NW 111th Street, Miami Shores, FL, 33168

Managing Member

Name Role Address
BERGE Fabienne Managing Member 52 NW 111th Street, Miami Shores, FL, 33168
BERGE Vincent Managing Member 52 NW 111th Street, Miami Shores, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008153 HANDYMAN MIAMI SERVICE EXPIRED 2016-01-11 2021-12-31 No data 13045 CORONADO TERRACE, NORTH MIAMI, FL, 33181
G13000084996 LA TERRAZZA EXPIRED 2013-08-27 2018-12-31 No data 13045 CORANADO TERRACE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 52 NW 111th Street, Miami Shores, FL 33168 No data
CHANGE OF MAILING ADDRESS 2019-04-23 52 NW 111th Street, Miami Shores, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 52 NW 111th Street, Miami Shores, FL 33168 No data
LC AMENDMENT 2015-08-03 No data No data
LC AMENDMENT 2014-12-22 No data No data
LC AMENDMENT 2013-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State