Entity Name: | TRANSNPACK TRANSLATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Apr 2021 (4 years ago) |
Document Number: | F21000002079 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 W. FLAGLER ST., STE. 900, MIAMI, FL, 33130, US |
Mail Address: | 66 W. FLAGLER ST., STE. 900, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
ROUSHDY HANY A | President | 4900 California Ave., Bakersfield, CA, 93309 |
ROUSHDY HANY A | Secretary | 4900 California Ave., Bakersfield, CA, 93309 |
ROUSHDY HANY A | Treasurer | 4900 California Ave., Bakersfield, CA, 93309 |
ROUSHDY HANY A | Director | 4900 California Ave., Bakersfield, CA, 93309 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 66 W. FLAGLER ST., STE. 900, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 66 W. FLAGLER ST., STE. 900, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State