Entity Name: | HICCUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Apr 2019 (6 years ago) |
Document Number: | N19000002958 |
FEI/EIN Number | 83-4242950 |
Address: | 7921 Byron Ave, Miami Beach, FL, 33141, US |
Mail Address: | 1988 NE 178 ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINEDA JOSE | Agent | 1988 NE 178 ST, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
HERNANDEZ-REGUANT ARIANA | President | 255 FAIRWAY DR, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
OROZA ERNESTO | Vice President | 20335 W COUNTRY CLUB DRIVE, APT. 1008, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
BUADZE OTARI O | Officer | 7465 W 30TH LANE, HIALEAH GARDENS, FL, 33018 |
MORENO GEAN | Officer | 4241 SW 62ND STREET, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
NODAL ADOLFO | Treasurer | 461 W. 11 ST., SAN PEDRO, CA, 90731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 7921 Byron Ave, Miami Beach, FL 33141 | No data |
AMENDMENT | 2019-04-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-04-16 |
Domestic Non-Profit | 2019-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State