Search icon

THG USA, LLC - Florida Company Profile

Company Details

Entity Name: THG USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: M00000000813
FEI/EIN Number 223528994

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

Mail Address: c/o The Nilson Law Group, PLLC, 10 East 40th Street, New York, NY, 10016, US
Address: 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THG USA 401(K) PLAN 2023 223528994 2024-05-20 THG USA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-16
Business code 423700
Sponsor’s telephone number 3107295884
Plan sponsor’s address 441 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bonnelle David President c/o The Nilson Law Group, PLLC, New York, NY, 10016
Sambourg Maxime Treasurer c/o The Nilson Law Group, PLLC, New York, NY, 10016
Nilson Deborah A Secretary The Nilson Law Group, PLLC, New York, NY, 10016
THG USA, INC. Manager c/o The Nilson Law Group, PLLC, New York, NY, 10016
THG PARIS, INC. Manager c/o The Nilson Law Group, PLLC, New York, NY, 10016
URANGA PEDRO Vice President c/o The Nilson Law Group, PLLC, New York, NY, 10016
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-18 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 515 E Park Ave, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-09 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2008-03-19 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244998307 2021-01-30 0455 PPS 441 NW 1st Ave, Fort Lauderdale, FL, 33301-3201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148280
Loan Approval Amount (current) 148280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3201
Project Congressional District FL-23
Number of Employees 7
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150173.12
Forgiveness Paid Date 2022-05-18
1472467703 2020-05-01 0455 PPP 441 Nw 1st Ave, Fort Lauderdale, FL, 33301
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184833
Loan Approval Amount (current) 184832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186935.69
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State