Search icon

HKPR SERVICES, LLC

Company Details

Entity Name: HKPR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L16000030619
FEI/EIN Number 81-1469842
Address: 7791 NW 46th St, Doral, FL, 33166, US
Mail Address: 7791 NW 46th St, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
OMG & ASSOCIATES CORP Agent

Chief Business Officer

Name Role Address
Hernandez Erick Chief Business Officer 7791 NW 46th St, Doral, FL, 33166

Chief Technical Officer

Name Role Address
Gonzalez Joel Chief Technical Officer 7791 NW 46th St, Doral, FL, 33166

Chief Financial Officer

Name Role Address
Bentz Irving Chief Financial Officer 7791 NW 46th St, Doral, FL, 33166

CRO

Name Role Address
Martinez Merle CRO 7791 NW 46th St, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081238 MORE HELPING ACTIVE 2020-07-10 2025-12-31 No data 2630 W BROWARD BLVD, SUITE 203-552, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 7791 NW 46th St, 427, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-06-23 7791 NW 46th St, 427, Doral, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 OMG & ASSOCIATES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 8226 Griffin RD, Davie, FL 33328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013297 ACTIVE 1000001024024 DADE 2025-01-03 2045-01-08 $ 9,184.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000013305 ACTIVE 1000001024025 DADE 2025-01-03 2035-01-08 $ 4,086.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State