Search icon

THIAGO'S ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: THIAGO'S ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIAGO'S ENTERPRISE 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000024610
FEI/EIN Number 46-5141997

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

Address: 301 N 65 TER, HOLLYWOOD, FL, 33024, US
Mail Address: 510 SW 68TH BLVD, PEMBROKE PINES, FL, 33023, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS MIGUEL President 510 SW 68TH BLVD, PEMBROKE PINES, FL, 33023
VINCES JESSICA L Vice President 510 SW 68TH BLVD, PEMBROKE PINES, FL, 33023
PORRAS MIGUEL Agent 2211 SW 57 Ave, West Park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 301 N 65 TER, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-08-08 301 N 65 TER, HOLLYWOOD, FL 33024 -
AMENDMENT 2018-07-12 - -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 2211 SW 57 Ave, West Park, FL 33023 -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 PORRAS, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Amendment 2018-07-12
Amendment 2018-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-12-02
Domestic Profit 2014-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State