Entity Name: | THG USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Bonnelle David | President | c/o The Nilson Law Group, PLLC, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
Sambourg Maxime | Treasurer | c/o The Nilson Law Group, PLLC, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
Nilson Deborah A | Secretary | The Nilson Law Group, PLLC, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
URANGA PEDRO | Vice President | c/o The Nilson Law Group, PLLC, New York, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-18 | 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 515 E Park Ave, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-09 | 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL 33073 | No data |
CANCEL ADM DISS/REV | 2008-03-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State