Search icon

THRESHOLDS INTERNATIONAL, INC.

Company Details

Entity Name: THRESHOLDS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: P01000011177
FEI/EIN Number 651070334
Address: 335 NE 59 TERRACE, SUITE 2B, MIAMI, FL, 33137, US
Mail Address: 180 OCEAN DRIVE, TAVERNIER, FL, 33070, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER LEWIS DEAN Agent 180 OCEAN DRIVE, TAVERNIER, FL, 33070

President

Name Role Address
LEWIS DEAN B B President 180 OCEAN DRIVE, TAVERNIER, FL, 33070

Vice President

Name Role Address
LEWIS DEAN B B Vice President 180 OCEAN DRIVE, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075740 DB LEWIS ARCHITECT-THRESHOLDS INTL ACTIVE 2016-07-28 2026-12-31 No data 6301 BISCAYNE BLVD., SUITE 201, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 335 NE 59 TERRACE, SUITE 2B, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 180 OCEAN DRIVE, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2024-02-24 BUTLER LEWIS, DEAN No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 335 NE 59 TERRACE, SUITE 2B, MIAMI, FL 33137 No data
REINSTATEMENT 2015-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-13
REINSTATEMENT 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6819777803 2020-06-02 0455 PPP 6301 BISCAYNE BLVD Suite 201, MIAMI, FL, 33138-6225
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-6225
Project Congressional District FL-24
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13641.75
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State