Search icon

THAI HERM USA , INC.

Company Details

Entity Name: THAI HERM USA , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000024191
FEI/EIN Number 275278935
Address: 3455 FILLMORE ST, HOLLYWOOD, FL, 33021
Mail Address: 3455 FILLMORE ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERMKHUNTHOD SUPARAT Agent 3455 FILLMORE ST, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
HERMKHUNTHOD PITAK Vice President 3455 FILLMORE ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041688 MACHIYA MODERN ASIAN CUISINE&BAR JAPANESE RAMEN NOODLE BRASSERIE EXPIRED 2012-05-02 2017-12-31 No data 3455 FILLMORE ST., HOLLYWOOD, FL, 33021
G11000062465 KOKO 114 MODERN ASIAN CUISINE & BAR EXPIRED 2011-06-21 2016-12-31 No data 3455 FILLMORE ST., HOLLYWOOD, FL, 33021
G11000061262 KOKO MODERN ASIAN CUISINE&BAR EXPIRED 2011-06-17 2016-12-31 No data 3455 FILLMORE ST., HOLLYWOOD, FL, 33021
G11000041698 7TH. HEAVEN EXPIRED 2011-04-29 2016-12-31 No data 3455 FILLMORE ST., HOLLYWOOD, FL, 33021
G11000039734 HEAVEN 7 EXPIRED 2011-04-23 2016-12-31 No data 3455 FILLMORE ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000084030 ACTIVE 1000000734306 DADE 2017-02-06 2037-02-10 $ 81,721.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000084048 ACTIVE 1000000734307 DADE 2017-02-06 2027-02-10 $ 24,228.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
Off/Dir Resignation 2011-11-01
Domestic Profit 2011-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State