Search icon

THEMISCO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THEMISCO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEMISCO 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: 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: 23 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: L12000010059
FEI/EIN Number 38-3866668

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

Address: 16373 SW 30th St, Miramar, FL, 33027, US
Mail Address: 16373 SW 30th St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA MICHEL Manager 16373 SW 30th St, Miramar, FL, 33027
Altairis Cambara Manager 16373 SW 30th St, Miramar, FL, 33027
Triana Michel Agent 16373 SW 30th St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 16373 SW 30th St, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-03-15 16373 SW 30th St, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 16373 SW 30th St, Miramar, FL 33027 -
LC NAME CHANGE 2021-03-09 THEMISCO SERVICES LLC -
LC NAME CHANGE 2015-08-13 TRIANA ONE LLC -
REGISTERED AGENT NAME CHANGED 2015-04-19 Triana, Michel -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
LC Name Change 2021-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State