Entity Name: | A THERMES USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A THERMES USA 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: | 19 Oct 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000133683 |
FEI/EIN Number |
46-1280344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 BISCAYNE BLVD., MIAMI, FL, 33132, US |
Mail Address: | 3850 galt ocean drive, #1401, fort lauderdale, FL, 33308, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAREZ BEATRIZ | Managing Member | 3850 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308 |
JUAREZ BEATRIZ | Agent | 2555 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000014533 | I'M YOUR TRIP | EXPIRED | 2018-01-25 | 2023-12-31 | - | 2555 COLLINS AVE. PH-109, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-24 | 1444 BISCAYNE BLVD., SUITE 212, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 1444 BISCAYNE BLVD., SUITE 212, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 2555 COLLINS AVENUE, PH-109, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2014-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-08 | JUAREZ, BEATRIZ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-04-29 |
Florida Limited Liability | 2012-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State