Entity Name: | HELIJETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Sep 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2024 (6 months ago) |
Document Number: | M09000003655 |
FEI/EIN Number |
980633770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3382 NW 151 TER, MIAMI GARDENS, FL, 33054, US |
Mail Address: | 3382 NW 151 TER, MIAMI GARDENS, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHICOU AGUSTIN | Managing Member | 3382 NW 151 TER, MIAMI GARDENS, FL, 33054 |
JP GLOBAL BUSINESS SOLUTIONS, INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000118149 | SGL SRL | ACTIVE | 2024-09-20 | 2029-12-31 | - | 3382 NW 151 TER, MIAMI GARDENS, FL, 33054 |
G12000071007 | DDAY | EXPIRED | 2012-07-17 | 2017-12-31 | - | 5099 NW 7TH ST APT. 405, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2024-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 3382 NW 151 TER, MIAMI GARDENS, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 3382 NW 151 TER, MIAMI GARDENS, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | JP GLOBAL BUSINESS SOLUTIONS INC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-18 |
LC Amendment | 2020-12-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State