Entity Name: | HYPEGIRLS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYPEGIRLS L.L.C. 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. |
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: | 11 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000003804 |
FEI/EIN Number |
271679002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 79th St Causeway, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 8325 NE 2nd Ave, MADE at the Citadel, Miami, FL, 33138, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doolkadir Law PA | Agent | 3111 N. University Dr., Coral Springs, FL, 33065 |
DAWKINS DIANNE N | Managing Member | 1865 79th St Causeway, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1865 79th St Causeway, APT 4K, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1865 79th St Causeway, APT 4K, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Doolkadir Law PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 3111 N. University Dr., Suite 420, Coral Springs, FL 33065 | - |
LC AMENDMENT AND NAME CHANGE | 2012-08-06 | HYPEGIRLS L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-09-28 |
LC Amendment and Name Change | 2012-08-06 |
Reg. Agent Change | 2012-07-05 |
ANNUAL REPORT | 2011-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State