Search icon

HOLEOS LLC - Florida Company Profile

Company Details

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

HOLEOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

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
BERGE VINCENT Agent 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 - 13045 CORONADO TERRACE, NORTH MIAMI, FL, 33181
G13000084996 LA TERRAZZA EXPIRED 2013-08-27 2018-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2019-04-23 52 NW 111th Street, Miami Shores, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 52 NW 111th Street, Miami Shores, FL 33168 -
LC AMENDMENT 2015-08-03 - -
LC AMENDMENT 2014-12-22 - -
LC AMENDMENT 2013-08-08 - -

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 May 2025

Sources: Florida Department of State