Search icon

RED THAI, INC.

Company Details

Entity Name: RED THAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000091267
FEI/EIN Number 651138968
Address: 20301 BISCAYNE BLVD., OP 4B, AVENTURA, FL, 33180
Mail Address: 20301 BISCAYNE BLVD., OP 4B, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NGAMSOPA PRAYUD Agent 20301 BISCAYNE BLVD., AVENTURA, FL, 33180

Secretary

Name Role Address
NGAMSOPA PRAYUD Secretary 20301 BISCAYNE BLVD. OP4B, AVENTURA, FL, 33180

Treasurer

Name Role Address
NGAMSOPA PRAYUD Treasurer 20301 BISCAYNE BLVD. OP4B, AVENTURA, FL, 33180

President

Name Role Address
NGAMSOPA PRAYUD President 20301 BISCAYNE BLVD. OP4B, AVENTURA, FL, 33180

Director

Name Role Address
NGAMSOPA PRAYUD Director 20301 BISCAYNE BLVD. OP4B, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-27 NGAMSOPA, PRAYUD No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 20301 BISCAYNE BLVD., OP 4B, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2003-05-01 20301 BISCAYNE BLVD., OP 4B, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 20301 BISCAYNE BLVD., OP 4B, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-11
Domestic Profit 2001-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State