Entity Name: | CLEO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEO HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 02 May 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Aug 2024 (9 months ago) |
Document Number: | P07000053330 |
FEI/EIN Number |
208978148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7101 N Miami Avenue, MIAMI, FL, 33150, US |
Mail Address: | 7101 N Miami Avenue, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER MARIA E | Executive | 7101 N Miami Avenue, MIAMI, FL, 33150 |
HELGUERA JOSEFINA | President | 7101 N Miami Avenue, MIAMI, FL, 33150 |
VOSS MAXIMILIANO F | Vice President | 7101 N MIAMI AVENUE, MIAMI, FL, 33150 |
ACUNA SOL | Secretary | 7101 N MIAMI AVENUE, MIAMI, FL, 33150 |
OCHOA LEANDRO M | Treasurer | 7101 N MIAMI AVENUE, MIAMI, FL, 33150 |
SANTIAGO J. PADILLA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000036803 | BABYCOTTONS | ACTIVE | 2019-03-20 | 2029-12-31 | - | CLEO HOLDINGS INC, 7101 N MIAMI AVENUE 108, MIAMI, FL, 33150 |
G18000077144 | BABYCOTTONS | EXPIRED | 2018-07-16 | 2023-12-31 | - | C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131 |
G08218900233 | BABYCOTTONS | EXPIRED | 2008-08-05 | 2013-12-31 | - | 4141 NE 2ND AVENUE, SUITE 106B, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2025-05-14 | - | - |
AMENDED AND RESTATEDARTICLES | 2024-08-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-03 | 7101 N Miami Avenue, Ste.108, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 7101 N Miami Avenue, Ste.108, MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Santiago J. Padilla, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1395 Brickell Avenue, SUITE 800, Miami, FL 33131 | - |
AMENDMENT | 2007-09-10 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-08-27 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-11-06 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State