Search icon

THINKEEN GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: THINKEEN GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THINKEEN GLOBAL 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: 13 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L12000104144
FEI/EIN Number 46-1678653

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

Address: Wells Fargo Plaza, 333 SE 2nd Avenue, Miami, FL, 33131, US
Mail Address: Wells Fargo Plaza, 333 SE 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRI LUIGI President Wells Fargo Plaza, Miami, FL, 33131
Gonzalez Ernesto CPA PA Agent 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084105 THINKING DIMENSIONS GLOBAL EXPIRED 2012-08-25 2017-12-31 - 2525 PONCE DE LEON BOULEVARD SUIT 300, CORAL GABLES, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 Wells Fargo Plaza, 333 SE 2nd Avenue, Suite 2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-26 Wells Fargo Plaza, 333 SE 2nd Avenue, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Gonzalez, Ernesto, CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2020 Ponce De Leon Blvd, Ste 1007, Coral Gables, FL 33134 -
LC AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State