Search icon

HIPERION ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: HIPERION ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPERION ADVISORS, 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: 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: 31 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P12000075067
FEI/EIN Number 46-0911140

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

Address: 1172 South Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: PO BOX 307, LAKESIDE, CA, 92040, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE LUIS Director 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
RODRIGUEZ JORGE LUIS Agent 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1172 South Dixie Hwy, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-03-13 1172 South Dixie Hwy, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-03-13 RODRIGUEZ, JORGE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1172 SOUTH DIXIE HWY, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State