Entity Name: | HYPERION LIGHTING PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYPERION LIGHTING PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000106573 |
FEI/EIN Number |
205404239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12218 SW 131ST AVENUE, MIAMI, FL, 33186, UN |
Mail Address: | 12218 SW 131ST AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORMES FRANCISCO | President | 13084 SW 136TH TERRACE, MIAMI, FL, 33186 |
TORMES DONNA J | Director | 13084 SW 136 TERRACE, MIAMI, FL, 33186 |
ZIMMERMAN MICHAEL | Agent | 12002 SW 128th Court, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 12002 SW 128th Court, 106, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 12218 SW 131ST AVENUE, MIAMI, FL 33186 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State