Entity Name: | THINKCOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THINKCOM 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: | 27 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Dec 2021 (3 years ago) |
Document Number: | L13000177215 |
FEI/EIN Number |
46-4408891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18117 Biscayne Blvd, Miami, FL, 33160, US |
Mail Address: | 18117 Biscayne Blvd, Miami, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEHEZKELY OREN | Managing Member | 18117 Biscayne Blvd, Miami, FL, 33160 |
KIM MARKS CPA, P.A. | Agent | 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 18117 Biscayne Blvd, Suite #2410, Miami, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 18117 Biscayne Blvd, Suite #2410, Miami, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-01 | 2136 NE 123RD STREET, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT AND NAME CHANGE | 2021-12-01 | THINKCOM LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | KIM MARKS CPA, P.A. | - |
REINSTATEMENT | 2020-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000396341 | TERMINATED | 1000000961380 | MIAMI-DADE | 2023-08-16 | 2043-08-23 | $ 50,676.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment and Name Change | 2021-12-01 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-12-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State