Entity Name: | THEMA AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | F09000002116 |
FEI/EIN Number |
352364784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5966 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33143, US |
Mail Address: | 5966 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RIVET PATRICK | Director | 5966 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33143 |
Fernandez Carlos | Director | 5966 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33143 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GY CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 5966 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 5966 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33143 | - |
NAME CHANGE AMENDMENT | 2016-11-16 | THEMA AMERICA INC. | - |
REINSTATEMENT | 2013-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2009-09-01 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-05-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-09 |
Name Change | 2016-11-16 |
AMENDED ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State