Search icon

HYPER INVESTMENTS GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: HYPER INVESTMENTS GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPER INVESTMENTS GROUP, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P08000049310
FEI/EIN Number 262634843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4960 SW 52 STREET, SUITE 419, DAVIE, FL, 33314
Mail Address: 4960 SW 52 STREET, SUITE 419, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRUTIA DANIEL F President 4960 SW 52 STREET, DAVIE, FL, 33314
URRUTIA DANIEL F Secretary 4960 SW 52 STREET, DAVIE, FL, 33314
URRUTIA DANIEL F Director 4960 SW 52 STREET, DAVIE, FL, 33314
URRUTIA DANIEL F Agent 4960 SW 52 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 4960 SW 52 STREET, SUITE 419, DAVIE, FL 33314 -
AMENDMENT 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 4960 SW 52 STREET, SUITE 419, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-04-26 4960 SW 52 STREET, SUITE 419, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State