Search icon

THIXANO LLC - Florida Company Profile

Company Details

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

THIXANO 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L13000173030
FEI/EIN Number 46-4329147

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

Address: 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130, US
Mail Address: 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONIN DOMINIQUE Manager 66 WEST FLAGLER STREET, MIAMI, FL, 33130
FILIPPI STEPHANE Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130
IMMORENT & DEVELOPMENT LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 FILIPPI, STEPHANE -
REINSTATEMENT 2021-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-11-05 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-02-03 - -
LC AMENDMENT 2015-05-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-09
LC Amendment 2020-02-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State