Entity Name: | V A HELPS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2019 (5 years ago) |
Date of dissolution: | 01 Dec 2023 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | P19000093781 |
Address: | 2163 W 73 St, Hialeah, FL, 33016, US |
Mail Address: | 2163 W 73 Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL MARIA C | Agent | 4535 SW 59TH AVE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
BERNAL MARIA C | President | 4535 SW 59TH AVE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000060695 | VA HELPS | ACTIVE | 2021-05-03 | 2026-12-31 | No data | 2163 W 73 ST, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-12-01 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000529858. CONVERSION NUMBER 300000246893 |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | BERNAL, MARIA CLAUDIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 4535 SW 59TH AVE, MIAMI, FL 33155 | No data |
AMENDMENT AND NAME CHANGE | 2021-10-25 | V A HELPS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 2163 W 73 St, Unit 4, Hialeah, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 2163 W 73 St, Unit 4, Hialeah, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-27 |
Amendment and Name Change | 2021-10-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
Domestic Profit | 2019-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State