Search icon

THOMSON IMAGING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THOMSON IMAGING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMSON IMAGING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000041941
FEI/EIN Number 331095019

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

Address: 318 Gulf Rd, Key Biscayne, FL, 33149, US
Mail Address: 318 Gulf Rd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINSON LOUIS JR. Director 110 MERRICK WAY ,SUITE 3A, CORAL GABLES, FL, 33134
HELLMUND CARLOS ESR Director APARTADO 589, CARACAS, VENEZUELA, VE, 1010-A
SAADE JOSEPH Director 240 CRANDON BLVD, # 275, KEY BISCAYNE, FL, 33149
HELLMUND CARLOS JR. President 318 GULF ROAD, KEY BISCAYNE, FL, 33149
SILEN HECTOR Director 1765 NOCATEE DRIVE, MIAMI, FL, 33133
HELLMUND ELISA MS. Director APARTADO 589, CARACAS, VENEZUELA, VE, 1010-A
STEWART AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105518 TIS VENTURES EXPIRED 2017-09-22 2022-12-31 - 318 GULF RD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-07-14 318 Gulf Rd, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 318 Gulf Rd, Key Biscayne, FL 33149 -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 STEWART AGENT SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 110 MERRICK WAY, SUITE 3A, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State