Search icon

TRANS-GLOBE DEVELOPERS AND CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: TRANS-GLOBE DEVELOPERS AND CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-GLOBE DEVELOPERS AND CONTRACTORS 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: 06 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1990 (34 years ago)
Document Number: H69760
FEI/EIN Number 592574811

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

Address: 8861 S.W. 6TH STREET, MIAMI, FL, 33174
Mail Address: 8861 S.W. 6TH STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES, JORGE Agent 8861 S.W. 6TH STREET, MIAMI, FL, 33174
LINARES, JORGE President 8861 S.W. 6TH STREET, MIAMI, FL, 33174
LINARES, JORGE Director 8861 S.W. 6TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 8861 S.W. 6TH STREET, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2011-04-28 8861 S.W. 6TH STREET, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 8861 S.W. 6TH STREET, MIAMI, FL 33174 -
REINSTATEMENT 1990-11-01 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State