Search icon

THEME FACTORY USA LLC - Florida Company Profile

Company Details

Entity Name: THEME FACTORY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEME FACTORY 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: 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: 31 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L13000153615
FEI/EIN Number 46-4351780

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

Address: 90 SW 3RD STREET, SUITE 3711, MIAMI, FL, 33130
Mail Address: 90 SW 3RD STREET, SUITE 3711, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ HENRY Managing Member 90 SW 3RD STREET, STE 3711, MIAMI, FL, 33130
ENRIQUEZ STEPHEN Agent 14505 Commerce Way, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 ENRIQUEZ, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 14505 Commerce Way, Suite 500, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 90 SW 3RD STREET, SUITE 3711, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-07-29 90 SW 3RD STREET, SUITE 3711, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State