Search icon

THM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THM, 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: 24 May 2012 (13 years ago)
Document Number: P12000048326
FEI/EIN Number 26-3961432

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

Address: 8266 Mills Dr, Suite 5999, Miami, FL, 33283, US
Mail Address: PO Box 835999, Miami, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zamora Will Y Officer PO Box 835999, Miami, FL, 33283
Rodriguez Angel Agent 12801 W Sunrise Blvd, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116601 SEASONS MARKETPLACE EXPIRED 2012-12-05 2017-12-31 - 14855 SW 137TH ST, MIAMI, FL, 33186
G12000072171 HOME MARKETPLACE EXPIRED 2012-07-19 2017-12-31 - 14755 SW 137TH AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8266 Mills Dr, Suite 5999, Miami, FL 33283 -
CHANGE OF MAILING ADDRESS 2022-04-30 8266 Mills Dr, Suite 5999, Miami, FL 33283 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Rodriguez , Angel -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12801 W Sunrise Blvd, Sunrise, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000456109 TERMINATED 1000000656443 MIAMI-DADE 2015-04-01 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000518208 TERMINATED 1000000605846 MIAMI-DADE 2014-04-04 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000816875 LAPSED 1000000549572 DADE 2013-10-28 2024-08-01 $ 647.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
182490
Current Approval Amount:
182490
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182480
Current Approval Amount:
182480
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183797.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State