Search icon

THG USA, LLC

Company Details

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

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

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Bonnelle David President c/o The Nilson Law Group, PLLC, New York, NY, 10016

Treasurer

Name Role Address
Sambourg Maxime Treasurer c/o The Nilson Law Group, PLLC, New York, NY, 10016

Secretary

Name Role Address
Nilson Deborah A Secretary The Nilson Law Group, PLLC, New York, NY, 10016

Manager

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

Vice President

Name Role Address
URANGA PEDRO Vice President c/o The Nilson Law Group, PLLC, New York, NY, 10016

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State