Entity Name: | THREADMARK USA CORP. |
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: | 20 Sep 2018 (7 years ago) |
Document Number: | F18000004353 |
FEI/EIN Number |
753133682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S Biscayne Boulevard, Miami, FL, 33131, US |
Mail Address: | 201 S Biscayne Boulevard, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAW CENTER OF FLORIDA, INC. | Agent | - |
HANDAL KATIMI DIANA V | Director | c/o 7900 NW 68th Street, Miami, FL, 33166 |
ORTIZ RICARDO | Director | c/o 7900 NW 68th Street, Miami, FL, 33166 |
KATTAN BENDANA JACOBO G | Director | c/o 7900 NW 68th Street, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105726 | ROCK RIVER | ACTIVE | 2018-09-26 | 2028-12-31 | - | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-28 |
Foreign Profit | 2018-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State