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. |
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 |
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 |
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 |
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 | - | - |
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