Search icon

HYPER GROWTH MARKETING CORP

Company Details

Entity Name: HYPER GROWTH MARKETING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P10000045337
FEI/EIN Number 272807066
Mail Address: 13727 SW 152ND STREET, MIAMI, FL, 33177, US
Address: 13727 SW 152ND ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARKOWITZ SAMUEL Agent 13727 SW 152ND ST, MIAMI, FL, 33177

Director

Name Role Address
MARKOWITZ SAMUEL Director 13727 SW 152ND STREET, MIAMI, FL, 33177

President

Name Role Address
MARKOWITZ SAMUEL President 13727 SW 152ND STREET, MIAMI, FL, 33177

Secretary

Name Role Address
MARKOWITZ SAMUEL Secretary 13727 SW 152ND STREET, MIAMI, FL, 33177

Treasurer

Name Role Address
MARKOWITZ SAMUEL Treasurer 13727 SW 152ND STREET, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004637 SAM MARKOWITZ GROUP ACTIVE 2014-01-14 2029-12-31 No data 13727 SW 152ND STREET, #1042, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-08 13727 SW 152ND ST, 1042, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 13727 SW 152ND ST, 1042, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 13727 SW 152ND ST, 1042, MIAMI, FL 33177 No data
REINSTATEMENT 2013-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-28 MARKOWITZ, SAMUEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State