Search icon

HYPEPACK, LLC - Florida Company Profile

Company Details

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

HYPEPACK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L17000214473
FEI/EIN Number 82-3155670

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

Address: 2040 Grant St, Hollywood, FL, 33020, US
Mail Address: 2040 Grant St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANO ALEX Managing Member 450 WEST 28TH STREET SUITE #2, HIALEAH, FL, 33010
ADAMO CHRISTOPHER A Managing Member 2040 Grant St, Hollywood, FL, 33020
ADAMO CHRISTOPHER A Agent 2040 Grant St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060728 HYPEPACK ACTIVE 2020-06-01 2025-12-31 - 2040 GRANT ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 ADAMO, CHRISTOPHER A -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2040 Grant St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 2040 Grant St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-01 2040 Grant St, Hollywood, FL 33020 -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-04-29
Florida Limited Liability 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State