Search icon

THERMAL DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: THERMAL DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMAL DYNAMICS, 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: 05 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 1991 (33 years ago)
Document Number: J55435
FEI/EIN Number 592843791

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

Address: 7792 NW 54 ST, MIAMI, FL, 33166
Mail Address: 7792 NW 54 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERMAL DYNAMICS, INC. 401(K) PLAN 2023 592843791 2024-07-26 THERMAL DYNAMICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106
THERMAL DYNAMICS, INC. 401(K) PLAN 2022 592843791 2023-05-18 THERMAL DYNAMICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106
THERMAL DYNAMICS, INC. 401(K) PLAN 2021 592843791 2022-10-10 THERMAL DYNAMICS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106
THERMAL DYNAMICS, INC. 401(K) PLAN 2020 592843791 2021-11-01 THERMAL DYNAMICS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106
THERMAL DYNAMICS, INC. 401(K) PLAN 2019 592843791 2020-10-13 THERMAL DYNAMICS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106
THERMAL DYNAMICS, INC. 401(K) PLAN 2018 592843791 2019-10-16 THERMAL DYNAMICS, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106
THERMAL DYNAMICS, INC. 401(K) PLAN 2017 592843791 2018-10-17 THERMAL DYNAMICS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106

Signature of

Role Plan administrator
Date 2018-10-17
Name of individual signing CHARLES CISNEROS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-17
Name of individual signing CHARLES CISNEROS
Valid signature Filed with authorized/valid electronic signature
THERMAL DYNAMICS, INC. 401(K) PLAN 2016 592843791 2018-02-01 THERMAL DYNAMICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106

Signature of

Role Plan administrator
Date 2018-02-01
Name of individual signing CHARLES CISNEROS
Valid signature Filed with authorized/valid electronic signature
THERMAL DYNAMICS, INC. 401(K) PLAN 2015 592843791 2016-10-27 THERMAL DYNAMICS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106

Signature of

Role Plan administrator
Date 2016-10-27
Name of individual signing CHARLES CISNEROS
Valid signature Filed with authorized/valid electronic signature
THERMAL DYNAMICS, INC. 401(K) PLAN 2014 592843791 2015-10-15 THERMAL DYNAMICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 3058880000
Plan sponsor’s address 7792 N.W. 54TH STREET, MIAMI, FL, 331664106

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CHARLES CISNEROS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CISNEROS CHARLES Treasurer 7792 NW 54TH ST., MIAMI, FL, 331663220
CISNEROS, CHARLES M. President 7792 NW 54TH ST., MIAMI, FL, 331663220
CISNEROS, CHARLES M. Agent 7792 NW 54TH ST, MIAMI, FL, 331663220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015539 ARDENT THERMAL ACTIVE 2016-02-11 2026-12-31 - 7792 NW 54TH ST, DORAL, FL, 33166
G10000055572 ARDENT THERMAL EXPIRED 2010-06-17 2015-12-31 - 7792 NW 54 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-07 7792 NW 54 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 7792 NW 54 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 7792 NW 54TH ST, MIAMI, FL 33166-3220 -
REINSTATEMENT 1991-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State