Search icon

HYPP NINE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: HYPP NINE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYPP NINE INVESTMENTS 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000107168
FEI/EIN Number 34-4843214

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

Address: 5901 Turin Street, Coral Gables, FL, 33146, US
Mail Address: 5901 Turin Street, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Dwight Dexter Manager 5901 Turin Street, Coral Gables, FL, 33146
HANSEN RAFAEL G Member RUA GENERAL IVAN RAPOSO 3, COB, RIO DE JANEIRO, 22621-040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-08-31 NRAI SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2021-08-31 5901 Turin Street, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 5901 Turin Street, Coral Gables, FL 33146 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-05-11
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-05-17
REINSTATEMENT 2017-11-30
Florida Limited Liability 2016-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State