Search icon

HELMICA INVESTMENT LLC - Florida Company Profile

Company Details

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

HELMICA INVESTMENT 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: 08 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L16000011477
FEI/EIN Number 811493264

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

Address: 7031 NW 113TH CT, DORAL, FL, 33178, US
Mail Address: PO Box 226770, Miami, FL, 33222, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMI HOLDINGS LLC Managing Member -
LABORDA SANTIAGO Manager 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149
GREENBERG ROSS Agent 2833 EXECUTIVE PARK DRIVE SUITE 200, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-21 7031 NW 113TH CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2833 EXECUTIVE PARK DRIVE SUITE 200, WESTON, FL 33331 -
LC AMENDMENT 2023-04-03 - -
REGISTERED AGENT NAME CHANGED 2023-04-03 GREENBERG, ROSS -
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 7031 NW 113TH CT, DORAL, FL 33178 -
LC AMENDMENT 2016-06-28 - -
LC AMENDMENT 2016-04-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-10
LC Amendment 2023-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State