Search icon

HYPE MEDIA GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: HYPE MEDIA GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPE MEDIA GLOBAL, 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: 25 Jul 2014 (11 years ago)
Document Number: P14000062703
FEI/EIN Number 51-0559787

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

Address: 13727 SW 152nd Street., Miami, FL, 33177, US
Mail Address: 13727 SW 152nd Street., Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHAQUILLA N President 13727 SW 152 STREET, MIAMI, FL, 33177
SMITH SHAQUILLA N Agent 13727 SW 152nd Street., Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 13727 SW 152nd Street., #777, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-04-28 13727 SW 152nd Street., #777, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 13727 SW 152nd Street., #777, Miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891218410 2021-02-04 0455 PPS 13727 SW 152nd St, Miami, FL, 33177-1106
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1106
Project Congressional District FL-28
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19392.53
Forgiveness Paid Date 2021-08-17
1048767308 2020-04-28 0455 PPP 13727 SW 152ND ST #777, MIAMI, FL, 33177-1106
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-1106
Project Congressional District FL-28
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19442.77
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State