Search icon

HYPE LOGISTICS, INC

Company Details

Entity Name: HYPE LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000091473
FEI/EIN Number 421766965
Address: 7261 SW 55th Ave, MIAMI, FL, 33143, US
Mail Address: 7261 SW 55th Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAZIL-TAMPA BAY CHAMBER OF COMMERCE Agent 5825 sunset drive, miami, FL, 33143

President

Name Role Address
LIMA MARIANA CAMPOSB President 7261 SW 55th Ave, MIAMI, FL, 33143

Vice President

Name Role Address
DE CAMPOS STELLA SOUZA Vice President AV OSWALDO VON ZUBEN, 1914 QUADRA59 LT37, CAMPINAS, 13092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 5825 sunset drive, suite 304, miami, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 7261 SW 55th Ave, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2014-02-20 7261 SW 55th Ave, MIAMI, FL 33143 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000846887 TERMINATED 1000000689915 MIAMI-DADE 2015-08-05 2035-08-13 $ 10,090.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State