Search icon

CLEO HOLDINGS, INC. - Florida Company Profile

Company Details

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 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2022 208978148 2023-08-12 CLEO HOLDINGS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 7868205372
Plan sponsor’s address 335 NE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-08-12
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2021 208978148 2022-06-10 CLEO HOLDINGS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 7868205372
Plan sponsor’s address 335 NE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2020 208978148 2021-07-22 CLEO HOLDINGS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 7864685682
Plan sponsor’s address 309 WE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2019 208978148 2021-07-22 CLEO HOLDINGS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 7864685682
Plan sponsor’s address 309 WE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2018 208978148 2019-08-23 CLEO HOLDINGS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 7864685682
Plan sponsor’s address 309 WE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2017 208978148 2018-06-07 CLEO HOLDINGS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 7864685682
Plan sponsor’s address 309 WE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2016 208978148 2017-10-09 CLEO HOLDINGS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448130
Sponsor’s telephone number 3055768792
Plan sponsor’s address 309 NE 61ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401K PROFIT SHARING PLAN AND TRUST 2016 208978148 2017-10-05 CLEO HOLDINGS INC 9
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Sponsor’s telephone number 3055768792
Plan sponsor’s address 309 NE 61ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing ISABEL MARIN
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS INC 401 K PROFIT SHARING PLAN TRUST 2014 208978148 2015-07-22 CLEO HOLDINGS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 3055768792
Plan sponsor’s address 309 NE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing STEPHANIE ESPINOZA
Valid signature Filed with authorized/valid electronic signature
CLEO HOLDINGS 401 K PROFIT SHARING PLAN TRUST 2013 208978148 2014-06-18 CLEO HOLDINGS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 3055768792
Plan sponsor’s address 309 NE 61ST STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing AGUSTINA GARCIA LAREDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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 -

Fictitious Names

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

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 7101 N Miami Avenue, Ste.108, MIAMI, FL 33150 -
CHANGE OF MAILING 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 - -

Documents

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 Apr 2025

Sources: Florida Department of State