Entity Name: | STOP HUNGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Apr 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N31729 |
FEI/EIN Number |
650128585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19202 NW 34 Court, Miami Gardens, FL, 33056, US |
Mail Address: | 19202 NW 34 Court, Miami Gardens, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tramel Alecia M | President | 20235 NW 3rd Court, Miami Gardens, FL, 33169 |
Hardaman Nona | Director | 2485 West 30 Street, Jacksonville, FL, 32209 |
Freeman Angela | Director | 2216 Eagles Nest Circle, Decatur, GA, 30035 |
Tramel Alecia M | Agent | 19202 NW 34 Court, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 19202 NW 34 Court, Miami Gardens, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 19202 NW 34 Court, Miami Gardens, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 19202 NW 34 Court, Miami Gardens, FL 33056 | - |
REINSTATEMENT | 2018-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | Tramel, Alecia Michelle | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-12-27 | - | - |
VOLUNTARY DISSOLUTION | 2013-11-25 | - | - |
AMENDMENT | 2011-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001079006 | TERMINATED | 1000000321140 | MIAMI-DADE | 2012-12-18 | 2022-12-28 | $ 1,888.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-02 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-12 |
Revocation of Dissolution | 2013-12-27 |
VOLUNTARY DISSOLUTION | 2013-11-25 |
AMENDED ANNUAL REPORT | 2013-10-21 |
AMENDED ANNUAL REPORT | 2013-09-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State