Search icon

TRANSFORMATION CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: TRANSFORMATION CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFORMATION CAPITAL 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: 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: 14 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L03000001541
FEI/EIN Number 651169004

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

Address: 141 E. Sunrise Avenue, Coral Gables, FL, 33133, US
Mail Address: 141 E. Sunrise Avenue, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO JOSE A Manager 141 E. Sunrise Avenue, Coral Gables, FL, 33133
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100195 TRANSFORMATION CAPITAL SERVICES, LLC EXPIRED 2014-10-01 2019-12-31 - 141 E. SUNRISE AVENUE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-13 141 E. Sunrise Avenue, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-10-13 141 E. Sunrise Avenue, Coral Gables, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-10-13 ARAZOZA & FERNANDEZ-FRAGA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-25
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State