Search icon

THM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THM GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H42948
FEI/EIN Number 592642751

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

Address: 601 BRICKELL KEY DR, STE 902, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DR, STE 902, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARD RICHARD Director 601 BRICKELL KEY DR, SUITE 902, MIAMI, FL, 33131
MILLARD RICHARD Chairman 601 BRICKELL KEY DR, SUITE 902, MIAMI, FL, 33131
MILLARD RICHARD President 601 BRICKELL KEY DR, SUITE 902, MIAMI, FL, 33131
LEAL RAUL Vice President 601 BRICKELL KEY DR, SUITE 902, MIAMI, FL, 33131
LEAL RAUL Secretary 601 BRICKELL KEY DR, SUITE 902, MIAMI, FL, 33131
CARRILLO DOUGLAS Manager 601 BRICKELL KEY DR, SUITE 902, MIAMI, FL, 33131
REYNALDO TIRADO Agent 1101 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 601 BRICKELL KEY DR, STE 902, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-03-09 601 BRICKELL KEY DR, STE 902, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 1101 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-07-06 REYNALDO, TIRADO -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-09-26 THM GROUP, INC. -
REINSTATEMENT 2003-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000502511 LAPSED 12-7369 CA 02 MIAMI DADE COUNTY, CIR COURT 2012-06-27 2017-07-05 $1,314,955.59 BRICKELL KEY CENTER, L.P., C/O TISHMAN SPEYER, 45 ROCKEFELLER PLAZA, NEW YORK, NY 10111
J11000099130 LAPSED 09-77167 CA JUDICIAL CIRCUIT MIAMI-DADE 2011-02-01 2016-02-16 $68,000.00 TWJ, LLC AS SUCCESSOR IN INTEREST TO WALL STREET COMMER, C/O EDWARD J. PFISTER, PHILLIPS CANTOR &, 4000 HOLLYWOOD BLVD., SUITE 500 N, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-14
REINSTATEMENT 2004-12-10
Name Change 2003-09-26
ANNUAL REPORT 2003-09-25
Merger 2003-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State