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 |
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 |
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 | - | - |
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 |
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