Search icon

HOOPERS DREAM, LLC. - Florida Company Profile

Company Details

Entity Name: HOOPERS DREAM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOPERS DREAM, 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: 18 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000056230
FEI/EIN Number 83-1047274

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

Address: 14901 Ne 20th Ave, north miami beach, FL, 33179, US
Mail Address: 14901 Ne 20th Ave, north miami beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDOUARD FREDDY President 1585 NE 124TH STREET, NORTH MIAMI, FL, 33161
GOUSSE PAUL Manager 1585 NE 124TH STREET, NORTH MIAMI, FL, 33161
Edouard Freddy Agent 1585 NE 124TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 14901 Ne 20th Ave, Suite B, north miami beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-03-13 14901 Ne 20th Ave, Suite B, north miami beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Edouard, Freddy -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 1585 NE 124TH STREET, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2018-07-02 - -
REINSTATEMENT 2018-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-28
LC Amendment 2018-07-02
REINSTATEMENT 2018-06-27
Florida Limited Liability 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State