Entity Name: | HOOP HEAVEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N14000007666 |
FEI/EIN Number | 47-1590422 |
Address: | 12700 Biscayne Bay Drive, North Miami, FL, 33181, US |
Mail Address: | 12700 Biscayne Bay Drive, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bradley Michael TJR. | Agent | 12700 Biscayne Bay Drive, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
BRADLEY MICHAEL TJR | President | 12700 Biscayne Bay Drive, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
Desir Hans | Chairman | 920 N.E. 144th Street, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
BRADLEY ADELA | Vice President | 12700 Biscayne Bay Drive, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
Bradley Adela JR | Treasurer | 12700 Biscayne Bay Drive, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
Bradley Mikel | Secretary | 12700 Biscayne Bay Drive, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
Bryant Lawrence T | Boar | 2820 NW 8th Street, Ft. Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-05 | 12700 Biscayne Bay Drive, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-05 | 12700 Biscayne Bay Drive, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-05 | 12700 Biscayne Bay Drive, North Miami, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-05 | Bradley, Michael T, JR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-08-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-23 |
Domestic Non-Profit | 2014-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State