Search icon

THERLIUM LLC - Florida Company Profile

Company Details

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

THERLIUM 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000188100
FEI/EIN Number 37-1839851

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

Address: 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED MARCIA C President 1221 BRICKELL AVENUE, MIAMI, FL, 33131
MOHAMED JOHANN C Treasurer 1221 BRICKELL AVENUE, MIAMI, FL, 33131
AV ACCOUNTING ASSOCIATES CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1500 Weston Rd, SUITE 218, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-03-18 AV Accounting Associates Corp -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL 33131 -
LC AMENDMENT 2017-12-18 - -
CHANGE OF MAILING ADDRESS 2017-12-18 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL 33131 -
LC NAME CHANGE 2017-10-23 THERLIUM LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-26
LC Amendment 2017-12-18
LC Name Change 2017-10-23
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State