Search icon

THIERER, LLC

Company Details

Entity Name: THIERER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L14000015785
FEI/EIN Number 71-0871619
Address: 5400 S University Drive, Suite 208, Davie, FL 33328
Mail Address: 5400 S University Drive, Suite 208, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THIERER, GABRIELA KARINA Agent 5400 S University Drive, Suite 208, Davie, FL 33328

Managing Member

Name Role Address
Thierer, Gabriela Karina Managing Member 5400 S University Drive, Suite 208 Davie, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064542 TCGC GROUP ACTIVE 2023-05-24 2028-12-31 No data 5400 S UNIVERSITY DRIVE, SUITE 208, DAVIE, FL, 33328
G21000158304 TCGC GROUP ACTIVE 2021-11-30 2026-12-31 No data 5400 S UNIVERSITY DRIVE, SUITE 208, DAVIE, FL, 33328
G19000051721 THE CORPORATE GRAPHIC CENTER EXPIRED 2019-04-26 2024-12-31 No data 13794 NW 4TH STREET, SUITE 201, SUNRISE, FL, 33325
G13000038448 THE CORPORATE GRAPHIC CENTER ACTIVE 2013-04-22 2028-12-31 No data 5400 S UNIVERSITY DR., STE 208, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 5400 S University Drive, Suite 208, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2020-03-23 5400 S University Drive, Suite 208, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 5400 S University Drive, Suite 208, Davie, FL 33328 No data
LC DISSOCIATION MEM 2018-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-13 THIERER, GABRIELA KARINA No data
CONVERSION 2014-01-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000030847. CONVERSION NUMBER 300000137983

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
LC Amendment 2021-06-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
CORLCDSMEM 2018-08-20
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861597203 2020-04-27 0455 PPP 5400 S University Drive, Davie, FL, 33328-5312
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16916
Loan Approval Amount (current) 16916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-5312
Project Congressional District FL-25
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17067.55
Forgiveness Paid Date 2021-03-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State