Search icon

THA INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: THA INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THA INTERNATIONAL CORP 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: 13 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: P14000092659
FEI/EIN Number 47-3871976

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

Mail Address: 10100 NW 116 WAY, MEDLEY, FL, 33178, US
Address: 10100 NW 116 WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL E President 10100 NW 116 WAY, MEDLEY, FL, 33178
GARCIA RAFAEL E Treasurer 10100 NW 116 WAY, MEDLEY, FL, 33178
RAFAEL ACCOUNTING TAX SERVICE, INC. Agent 5580 W 16 AVE SUITE 206, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 10100 NW 116 WAY, SUITE 14, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-20 10100 NW 116 WAY, SUITE 14, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5580 W 16 AVE SUITE 206, HIALEAH, FL 33012 -
AMENDMENT 2020-08-13 - -
AMENDMENT AND NAME CHANGE 2018-11-15 THA INTERNATIONAL CORP -
AMENDMENT AND NAME CHANGE 2017-01-13 MIA AUTO PARTS CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
Amendment 2020-08-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
Amendment and Name Change 2018-11-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State