Entity Name: | THERMOFLEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERMOFLEX, 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 Sep 1992 (33 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | V65016 |
FEI/EIN Number |
650360728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9260 SUNSET DR., #215, MIAMI, FL, 33173, US |
Mail Address: | 9260 SUNSET DR., #215, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAN OSVALDO M | President | 12180 SW 87 AVENUE, MIAMI, FL, 33176 |
MORAN OSVALDO M | Secretary | 12180 SW 87 AVENUE, MIAMI, FL, 33176 |
MORAN OSVALDO M | Treasurer | 12180 SW 87 AVENUE, MIAMI, FL, 33176 |
MORAN OSVALDO M | Director | 12180 SW 87 AVENUE, MIAMI, FL, 33176 |
MORAN OSVALDO | Agent | 12180 SW 87 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-21 | 12180 SW 87 AVE, MIAMI, FL 33176 | - |
AMENDED AND RESTATEDARTICLES | 2001-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-31 | 9260 SUNSET DR., #215, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2001-12-31 | 9260 SUNSET DR., #215, MIAMI, FL 33173 | - |
REINSTATEMENT | 1996-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000138271 | LAPSED | 02-14009 CC 25 | MIAMI-DADE COUNTY CT. | 2004-04-08 | 2009-12-13 | $13,685 | AMAURY CRUZ, 1688 WEST AVE., 602, MIAMI BEACH, FL 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-12 |
REINSTATEMENT | 2005-12-01 |
ANNUAL REPORT | 2004-05-03 |
Amended and Restated Articles | 2003-02-06 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-21 |
Amended and Restated Articles | 2001-12-31 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State