Search icon

HUPERNIKAO PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: HUPERNIKAO PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUPERNIKAO PRODUCTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Feb 2010 (15 years ago)
Document Number: L10000016485
FEI/EIN Number 271990241

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

Address: 6714 N Pine Island R, Tamarac, FL, 33321, US
Mail Address: 6714 N Pine Island R, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO Gineska CDr. Manager 6714 N Pine Island R, Tamarac, FL, 33321
CASTILLO LUIS A Chairman 6714 N Pine Island R, Tamarac, FL, 33321
CASTILLO LUIS A Agent 6714 N Pine Island R, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056224 TU CONSULTOR DE SALUD ACTIVE 2022-05-03 2027-12-31 - 6714 N PINE ISLAND RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6714 N Pine Island R, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-04-07 6714 N Pine Island R, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6714 N Pine Island R, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2011-04-20 CASTILLO, LUIS ASR -
LC NAME CHANGE 2010-02-25 HUPERNIKAO PRODUCTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State