Search icon

HELIRANBE LLC - Florida Company Profile

Company Details

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

HELIRANBE 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: 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: 19 Oct 2015 (9 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L15000177303
FEI/EIN Number 47-5362042

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

Address: 13250 SW, 4 ct, PEMBROKE PINES, FL, 33027, US
Mail Address: 13250 s.w., 4 ct., PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAVA DE MOSKONA ANGELA ROSA Manager 101 SW 132 WAY APT J-307, PEMBROKE PINES, FL, 33027
CARDOZO BEATRIZ Manager 7606 SUMMER NIGHT LANE, ROSENBERG, TX, 77469
ISAVA IRENE Manager 4969 SW 166 AVE, MIRAMAR, FL, 33027
SANCHEZ HELENA Manager 2456 EAGLE RUN WAY, WESTON, FL, 33327
ISAVA DE MOSKONA ANGELA ROSA Agent 13250 SW, 4 ct, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 13250 SW, 4 ct, Apt G217, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 13250 SW, 4 ct, Apt G217, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-02-13 13250 SW, 4 ct, Apt G217, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 ISAVA DE MOSKONA, ANGELA ROSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-15
Florida Limited Liability 2015-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State