Search icon

THINK BIG FUND CORP - Florida Company Profile

Company Details

Entity Name: THINK BIG FUND CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2023 (a year ago)
Document Number: N12000007850
FEI/EIN Number 461216671

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

Address: 6644 SW 95 Court, Miami, FL, 33173, US
Mail Address: 6644 SW 95 Court, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pina Alexander X President 6644 SW 95 Court, Miami, FL, 33173
Pina Alexander X Director 6644 SW 95 Court, Miami, FL, 33173
PINA CHRISTOPHER X Secretary 6644 SW 95 Court, Miami, FL, 33173
PINA CHRISTOPHER X Director 6644 SW 95 Court, Miami, FL, 33173
LOPEZ CARLOS Director 6644 SW 95 Court, Miami, FL, 33173
Freixas Guillermo J Director 6644 SW 95 Court, Miami, FL, 33173
FREIXAS GUILLERMO JR Agent 6644 SW 95 Court, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-10 6644 SW 95 Court, Miami, FL 33173 -
REINSTATEMENT 2023-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-10 6644 SW 95 Court, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-12-10 6644 SW 95 Court, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-12-10 FREIXAS, GUILLERMO, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2014-02-12 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-12-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State