Search icon

HYPEGIRLS L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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