Entity Name: | HELVIC ENGINEERING & CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HELVIC ENGINEERING & CONSTRUCTION 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. |
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: | 04 May 2020 (5 years ago) |
Document Number: | L20000120036 |
FEI/EIN Number |
85-0908880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 SW 3RD ST UNIT C-5, POMPANO BEACH, FL, 33069, US |
Mail Address: | 918 SW 20TH ST, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LI YUE | Manager | 1480 SW 3RD ST UNIT C-5, POMPANO BEACH, FL, 33069 |
DASTGERDI SASCHA | Manager | 1480 SW 3RD ST UNIT C-5, POMPANO BEACH, FL, 33069 |
TOMAS GONZALEZ LAW, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000129925 | TROMTECH | ACTIVE | 2021-09-28 | 2026-12-31 | - | 1480 SW 3RD ST, STE C-5, FORT LAUDERDALE, FL, 33315 |
G20000161714 | HELVIC CONSTRUCTION | ACTIVE | 2020-12-21 | 2025-12-31 | - | 207 SANTO THOMAS ST, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 1480 SW 3RD ST UNIT C-5, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 1480 SW 3RD ST UNIT C-5, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | TOMAS GONZALEZ LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 3730 COCONUT CREEK PKWY STE 120, COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
AMENDED ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-05-25 |
AMENDED ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-31 |
Florida Limited Liability | 2020-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State