Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
HELIX FLORIDA 2 LOGISTICS ASSET LLC
Filing Information
M19000003689
N/A
04/11/2019
DE
ACTIVE
LC AMENDMENT
04/22/2019
NONE
Principal Address
Changed: 05/06/2021
1065 6th Ave FL 28 5 Bryant Park
New York, NY 10018
New York, NY 10018
Changed: 05/06/2021
Mailing Address
Changed: 05/06/2021
1065 6th Ave FL 28 5 Bryant Park
New York, NY 10018
New York, NY 10018
Changed: 05/06/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Manager
Elbaum, Judah Solomon
Title CEO, Manager
Prokup, Richard Paul
Title Manager
Hui Hui, See
Title Manager
Elbaum, Judah Solomon
1065 6th Ave FL 28 5 Bryant Park
New York, NY 10018
New York, NY 10018
Title CEO, Manager
Prokup, Richard Paul
1065 6th Ave FL 28 5 Bryant Park
New York, NY 10018
New York, NY 10018
Title Manager
Hui Hui, See
1065 6th Ave FL 28 5 Bryant Park
New York, NY 10018
New York, NY 10018
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/21/2023 |
2024 | 04/23/2024 |
Document Images