Search icon

THOR INVESTMENTS PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: THOR INVESTMENTS PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOR INVESTMENTS PROPERTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000028724
FEI/EIN Number 80-0799567

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

Mail Address: 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL, 33139, US
Address: 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA LEGAL Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
PUCCINELLI DECIO Director 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132
PUCCINELLI DECIO President 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132
PUCCINELLI DECIO Treasurer 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132
PUCCINELLI LUIZA M Director 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132
PUCCINELLI LUIZA M Vice President 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132
PUCCINELLI LUIZA M Secretary 253 NE 2 STREET, UNIT 108, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-30 253 NE 2 STREET, UNIT 108, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2014-04-30 BARBOSA LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State