Search icon

THOMPSON APPLIANCES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMPSON APPLIANCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2019 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L19000004231
FEI/EIN Number APPLIED FOR
Address: 2423 SW 147TH AVENUE, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147TH AVENUE, MIAMI, FL, 33185, US
ZIP code: 33185
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON MICHAEL Secretary 2423 SW 147TH AVENUE, MIAMI, FL, 33185
Thompson Sharon M Manager 2423 SW 147TH AVENUE, MIAMI, FL, 33185
SPIEGEL & UTRERA, P.A. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2423 SW 147TH AVENUE, SUITE 617, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2023-04-24 2423 SW 147TH AVENUE, SUITE 617, MIAMI, FL 33185 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000062830 TERMINATED 1000000876302 DADE 2021-02-05 2041-02-10 $ 2,966.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-02
LC Amendment 2019-08-22
Florida Limited Liability 2019-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State