Entity Name: | HEPICO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2014 (10 years ago) |
Document Number: | L14000146987 |
FEI/EIN Number | 37-1765557 |
Address: | 55 SE 6 ST, MIAMI, FL, 33131, US |
Mail Address: | 55 SE 6 ST, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marc E. O'Connor, CPA, PA | Agent | 9710 Stirling Road, Cooper City, FL, 33024 |
Name | Role | Address |
---|---|---|
CARVALHO HELTON PSr. | Manager | 55 SE 6 ST, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-11 | 9710 Stirling Road, Suite 107, Cooper City, FL 33024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-10 | 55 SE 6 ST, Unit 1700, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-10 | 55 SE 6 ST, Unit 1700, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-10 | Marc E. O’Connor, CPA, PA | No data |
LC AMENDMENT | 2014-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State