Search icon

4HOPE USA, LLC - Florida Company Profile

Company Details

Entity Name: 4HOPE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4HOPE USA, 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: 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: 03 Jun 2014 (11 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L14000089091
FEI/EIN Number 37-1758347

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

Address: 488 NE 18TH STREET, MIAMI, FL, 33132, US
Mail Address: 488 NE 18TH STREET, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIO'S & ASSOCIATES, LLC Agent -
ALAI MARTINA Managing Member 488 NE 18TH STREET, MIAMI, FL, 33132
ALAI LUCIA Managing Member 488 NE 18TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 PAGIO'S & ASSOCIATES, LLC -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 488 NE 18TH STREET, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-20 488 NE 18TH STREET, MIAMI, FL 33132 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-06
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State