Entity Name: | CLUB HOPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000050335 |
FEI/EIN Number | 651091351 |
Address: | 9351 NW S. RIVER DR, MIAMI, FL, 33166 |
Mail Address: | 9351 NW S. RIVER DR, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ OSVALDO | Agent | 451 NE 8 AV, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
RAMIREZ OSVALDO | President | 451 NE 8 AV, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-16 | 9351 NW S. RIVER DR, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2002-09-16 | 9351 NW S. RIVER DR, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-19 | RAMIREZ, OSVALDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-19 | 451 NE 8 AV, HIALEAH, FL 33010 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000004890 | TERMINATED | 1000000198931 | DADE | 2010-12-23 | 2031-01-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-16 |
ANNUAL REPORT | 2001-05-19 |
Domestic Profit | 2000-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State