Search icon

TRANSCONTINENTAL ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TRANSCONTINENTAL ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSCONTINENTAL ASSET MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000028025
FEI/EIN Number 611428871

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

Address: 7635 West 2nd Court, HIALEAH, FL, 33014, US
Mail Address: 7635 West 2nd Court, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-ALVAREZ RAUL Manager 7635 West 2nd Court, HIALEAH, FL, 33014
ESTRADA IBIS Manager 429 DEER RUN, MIAMI SPRINGS, FL, 33166
CRUZ-ALVAREZ RAUL Agent 7635 West 2nd Court, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 7635 West 2nd Court, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 7635 West 2nd Court, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-03-18 7635 West 2nd Court, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000201348 INACTIVE WITH A SECOND NOTICE FILED 06-11162 CA 31 CIRCUIT COURT, MIAMI-DADE CTY 2006-08-31 2011-09-08 $22,390.66 DALLAS AIRMOTIVE, INC., 900 NOLEN DRIVE, SUITE A, GRAPEVINE, TEXAS 76051 US

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State