Entity Name: | HELIX NUTRITION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HELIX NUTRITION L.L.C. 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. |
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: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000052937 |
FEI/EIN Number |
46-5391984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14271 SW 120 Street, Suite 104, Miami, FL, 33186, US |
Mail Address: | 14271 SW 120 Street, Suite 104, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINN WESTON | Managing Member | 14271 SW 120 Street, Miami, FL, 33186 |
FUENTES PABLO | Managing Member | 14271 SW 120 Street, Miami, FL, 33186 |
LEAL ALEKSEJS | Managing Member | 14271 SW 120 Street, Miami, FL, 33186 |
SANTINATO FRANCO | Manager | 14271 SW 120 Street, Miami, FL, 33186 |
PALENZUELA YERANDY | Manager | 14271 SW 120 Street, Miami, FL, 33186 |
FINN WESTON | Agent | 14271 SW 120 Street, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-15 | 14271 SW 120 Street, Suite 104, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-09-15 | 14271 SW 120 Street, Suite 104, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-15 | 14271 SW 120 Street, Suite 104, Miami, FL 33186 | - |
LC AMENDMENT | 2014-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-17 |
LC Amendment | 2014-08-12 |
Florida Limited Liability | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State