Search icon

HYPERION MARKETING GROUP INC.

Company Details

Entity Name: HYPERION MARKETING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000003512
FEI/EIN Number 45-4335931
Address: 2901 West Cypress Creek Blvd. # 107, Ft. Lauderdale, FL 33309
Mail Address: 2901 West Cypress Creek Blvd. # 107, Ft. Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MOSKOWITZ, CHARLES President 2901 West cypress Creek Road #107, Ft. Lauderdale, FL 33309

Director

Name Role Address
MOSKOWITZ, CHARLES Director 2901 West cypress Creek Road #107, Ft. Lauderdale, FL 33309

Secretary

Name Role Address
MOSKOWITZ, CHARLES Secretary 6770 NORTHWEST 75TH PLACE, PARKLAND, FL 33067

Treasurer

Name Role Address
MOSKOWITZ, CHARLES Treasurer 6770 NORTHWEST 75TH PLACE, PARKLAND, FL 33067

Vice President

Name Role Address
Rojas, Janelle Regla Vice President 2901 West Cypress Creek Blvd. # 107, Ft. Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069328 GREAT DESTINATIONS EXPIRED 2012-07-11 2017-12-31 No data 2901 WEST CYPRESS CREEK ROAD, SUITE 107, FORT LAUDERDALE, FL, 33309
G12000041949 HYPERION HEALTHCARE EXPIRED 2012-05-03 2017-12-31 No data 6770 NW 75TH PLACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2901 West Cypress Creek Blvd. # 107, Ft. Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2013-03-25 2901 West Cypress Creek Blvd. # 107, Ft. Lauderdale, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-01-11

Date of last update: 23 Jan 2025

Sources: Florida Department of State