Search icon

HELMAY LLC - Florida Company Profile

Company Details

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

HELMAY 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: 03 Jun 2014 (11 years ago)
Document Number: L14000089113
FEI/EIN Number 47-1618583

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

Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ-MARTINEZ HELVIO J Authorized Member POST OFFICE BOX 566510, MIAMI, FL, 33256
SANCHEZ-MARTINEZ HELVIO J President POST OFFICE BOX 566510, MIAMI, FL, 33256
SANCHEZ-MARTINEZ HELVIO J Secretary POST OFFICE BOX 566510, MIAMI, FL, 33256
EXCELSIOR CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-02-13 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-03-02 EXCELSIOR CORPORATE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State