Search icon

THAVMA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THAVMA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAVMA ENTERPRISES, 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: 12 Oct 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: 371043
FEI/EIN Number 591306364

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

Address: 55 merrick way, SUITE 202a, coral gables, FL, 33134, US
Mail Address: 55 merrick way, SUITE 202a, coral gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE GEORGE President 55 Merrick Way, Coral Gables, FL, 33134
THEODORE Morgan Agent 1688 Meridian Ave, Miami Beach, FL, 33139
THEODORE GEORGE Director 55 Merrick Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 THEODORE, Morgan -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1688 Meridian Ave, Ste 700, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 55 merrick way, SUITE 202a, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-12-08 55 merrick way, SUITE 202a, coral gables, FL 33134 -
AMENDMENT 2017-11-29 - -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000034484 TERMINATED 1000000854378 DADE 2020-01-08 2030-01-15 $ 592.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000303507 TERMINATED 1000000712519 MIAMI-DADE 2016-05-06 2036-05-12 $ 1,233.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000880519 TERMINATED 1000000501311 DADE 2013-04-24 2033-05-03 $ 41,930.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000671003 TERMINATED 1000000234914 DADE 2011-09-28 2031-10-12 $ 1,637.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001068326 TERMINATED 1000000193641 DADE 2010-11-08 2030-11-19 $ 472.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000853439 TERMINATED 1000000184849 DADE 2010-08-13 2030-08-18 $ 3,673.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000545985 TERMINATED 1000000170640 DADE 2010-04-26 2030-04-28 $ 7,841.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000128505 TERMINATED 1000000076011 26304 0518 2008-04-03 2028-04-16 $ 8,797.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-23
Amendment 2017-11-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State