Search icon

M. HELLER PROPERTIES, INC.

Company Details

Entity Name: M. HELLER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2006 (19 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P06000047824
FEI/EIN Number 204721047
Address: 16390 Braeburn Ridge Trail, Delray Beach, FL, 33446, US
Mail Address: 16390 Braeburn Ridge Trail, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER MITCHELL L Agent 16390 Braeburn Ridge Trail, Delray Beach, FL, 33446

Director

Name Role Address
HELLER MITCHELL L Director 16390 Braeburn Ridge Trail, Delray Beach, FL, 33446

President

Name Role Address
HELLER MITCHELL L President 16390 Braeburn Ridge Trail, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045872 M. HELLER CUSTOM FURNITURE EXPIRED 2018-04-10 2023-12-31 No data 2960 NW BOCA RATON BOULEVARD, SUITE #9, BOCA RATON, FL, 33431
G10000079480 M. HELLER CUSTOM FURNITURE EXPIRED 2010-08-30 2015-12-31 No data 1084 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-29 No data No data
CHANGE OF MAILING ADDRESS 2022-01-17 16390 Braeburn Ridge Trail, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 16390 Braeburn Ridge Trail, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 16390 Braeburn Ridge Trail, Delray Beach, FL 33446 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State