Search icon

STOP HUNGER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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