Search icon

HYPERION DEVELOPMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYPERION DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYPERION DEVELOPMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000014102
FEI/EIN Number 208586709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 BISCAYNE BLVD, STE 101, MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD, STE 101, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO & GAINSBURG, LLP Agent 200 SE 1ST STREET, MIAMI, FL, 33131
VECSLER ROBERT Managing Member 888 BISCAYNE BLVD #101, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 888 BISCAYNE BLVD, STE 101, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-03-29 888 BISCAYNE BLVD, STE 101, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 200 SE 1ST STREET, 700, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOSE LUIS UREA, et al., VS HYPERION DEVELOPMENT GROUP, INC., et al., 3D2012-1890 2012-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-6376

Parties

Name JOSE L. UREA
Role Appellant
Status Active
Representations DENISE V. POWERS
Name HYPERION DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Representations ELISSA H. GAINSBURG, BRADFORD A. THOMAS, JOAN POWERS, MITCHEL CHUSID
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE L. UREA
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE L. UREA
Docket Date 2012-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE L. UREA
Docket Date 2012-10-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of HYPERION DEVELOPMENT GROUP
Docket Date 2012-10-23
Type Notice
Subtype Notice
Description Notice ~ of adoption
Docket Date 2012-10-17
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-10-17
Type Notice
Subtype Notice
Description Notice ~ of desigantion of email addresses
Docket Date 2012-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE L. UREA
Docket Date 2012-08-23
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Denise V. Powers 0356009
Docket Date 2012-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-07-25
Type Notice
Subtype Notice
Description Notice ~ to the clerk
On Behalf Of JOSE L. UREA
Docket Date 2012-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE L. UREA
Docket Date 2012-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE L. UREA
Docket Date 2012-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State