Entity Name: | THOMSON TRADING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMSON TRADING PARTNERS, 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. |
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: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000039463 |
FEI/EIN Number |
45-4845984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 N.W. 42nd Avenue,, MIAMI, FL, 33126, US |
Mail Address: | 117 N.W. 42nd Avenue, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ PETER R | Manager | 117 N.W. 42nd Avenue, MIAMI, FL, 33126 |
Suarez Peter R | Agent | 117 N.W. 42nd Avenue, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 117 N.W. 42nd Avenue, #1204, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 117 N.W. 42nd Avenue,, #1204, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 117 N.W. 42nd Avenue,, #1204, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Suarez, Peter R. | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-10-11 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-06 |
Florida Limited Liability | 2012-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State