Entity Name: | HYPEMAKERZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYPEMAKERZ, 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. |
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: | 10 Apr 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | L14000059208 |
FEI/EIN Number |
46-5361726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 GRANT STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2040 GRANT STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMO CHRISTOPHER A | Managing Member | 2040 GRANT STREET, HOLLYWOOD, FL, 33020 |
CHERP MICHAEL A | Managing Member | 2040 GRANT STREET, HOLLYWOOD, FL, 33020 |
ADAMO CHRISTOPHER A | Agent | 2040 GRANT STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000053985 | HYPEMAKERZ | ACTIVE | 2020-05-15 | 2025-12-31 | - | 2040 GRANT ST, HOLLYWOOD, FL, 33020 |
G18000010671 | AXYZ CNC & LASERS | EXPIRED | 2018-01-19 | 2023-12-31 | - | 450 WEST 28TH ST SUITE #2, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2020-12-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-13 | 2040 GRANT STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-02 | 2040 GRANT STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-11-02 | 2040 GRANT STREET, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000055541 | TERMINATED | 1000000771423 | MIAMI-DADE | 2018-02-05 | 2028-02-07 | $ 548.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-18 |
CORLCDSMEM | 2020-12-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4785477809 | 2020-05-29 | 0455 | PPP | 2040 Grant St, Hollywood, FL, 33020-3546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State