Search icon

TRANSFERTO INC.

Company Details

Entity Name: TRANSFERTO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: F13000003253
FEI/EIN Number 271460529
Address: 1010 S Federal Hwy, 14th Floor, Hallandale Beach, FL, 33009, US
Mail Address: 1010 S Federal Hwy, 14th Floor, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Green Allan Chief Executive Officer 1010 S Federal Hwy, Hallandale Beach, FL, 33009

Director

Name Role Address
Coindre Bruno A Director 1010 S Federal Hwy, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
Chua Eugene Treasurer 1010 S Federal Hwy, Hallandale Beach, FL, 33009

Chief Financial Officer

Name Role Address
Gardner Daniel Chief Financial Officer 1010 S Federal Hwy, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063416 DTONE ACTIVE 2019-05-31 2029-12-31 No data 1930 HARRISON STREET, SUITE 505, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 1010 S Federal Hwy, 14th Floor, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-10-14 1010 S Federal Hwy, 14th Floor, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2019-05-23 TRANSFERTO INC. No data
REGISTERED AGENT NAME CHANGED 2016-09-14 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State