Search icon

A THERMES USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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