Search icon

THEVENIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THEVENIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEVENIN ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: P05000107989
FEI/EIN Number 203249293

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

Address: 2384 W 80th Street, Bay 5, Hialeah, FL, 33016, US
Mail Address: 2384 W 80th Street, Bay 5, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA LUIS A President 2384 W 80th Street, Hialeah, FL, 33016
QUINTANA LUIS A Agent 2384 W 80th Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-21 2384 W 80th Street, Bay 5, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 2384 W 80th Street, Bay 5, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2384 W 80th Street, Bay 5, Hialeah, FL 33016 -
AMENDMENT 2012-05-08 - -
AMENDMENT 2010-09-29 - -
AMENDMENT 2010-08-12 - -
REGISTERED AGENT NAME CHANGED 2008-08-25 QUINTANA, LUIS A -
AMENDMENT 2006-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316417702 2020-05-01 0455 PPP 16841 NW 80TH CT, MIAMI LAKES, FL, 33016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191845
Loan Approval Amount (current) 191845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 160
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193108.83
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State