Entity Name: | HIRE PERFECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | L14000060609 |
FEI/EIN Number | 46-5517857 |
Address: | 4328 Corporate Square, Naples, FL, 34101, US |
Mail Address: | 4328 Corporate Square, Naples, FL, 34101, US |
ZIP code: | 34101 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Jaime Melissa | Agent | 4328 Corporate Square, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Cooper Jaime Melissa | Manager | 382 NE 191 St, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000038471 | BACK BAY SEARCH | ACTIVE | 2020-04-06 | 2025-12-31 | No data | 382 NE 191ST STREET, MIAMI, FL, 33179 |
G14000041634 | BACK BAY SEARCH | EXPIRED | 2014-04-27 | 2019-12-31 | No data | 8010 VIA SARDINIA WAY, UNIT 4213, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4328 Corporate Square, Suite A, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-15 | 4328 Corporate Square, Suite A,, Naples, FL 34101 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 4328 Corporate Square, Suite A,, Naples, FL 34101 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Cooper, Jaime Melissa | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000294215 | ACTIVE | 2022-023070-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2023-05-21 | 2028-06-26 | $35,322.15 | MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-08-19 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2020-02-09 |
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-06-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State