Search icon

THYMI LLC - Florida Company Profile

Company Details

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

THYMI 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: 02 May 2017 (8 years ago)
Date of dissolution: 17 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L17000096823
FEI/EIN Number 36-4867274

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

Address: 7901 Hispanola Avenue, c/oSABBAH Michel, North Bay Village, FL, 33141, US
Mail Address: 7901 Hispanola Avenue, c/oSABBAH Michel, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGHI PELLEGRIN CATHERINE MDr. Manager 7901 Hispanola Avenue, North Bay Village, FL, 33141
PELLEGRIN NOEMI Manager 7901 Hispanola Avenue, North Bay Village, FL, 33141
ROGHI PELLEGRIN Catherine M Agent 7901 Hispanola Avenue, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 7901 Hispanola Avenue, c/oSABBAH Michel, #1602, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-01-15 7901 Hispanola Avenue, c/oSABBAH Michel, #1602, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 7901 Hispanola Avenue, c/oSABBAH Michel, #1602, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-03-31 ROGHI PELLEGRIN, Catherine MARIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State