Search icon

TRANSMAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRANSMAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSMAR HOLDINGS, 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: 21 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2016 (8 years ago)
Document Number: L04000039006
FEI/EIN Number 201486012

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

Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
Mail Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLSC BUSINESS SERVICES, LLC Agent -
OSSA ZULUAGA RUBEN D Manager 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126
ZULUAGA GARCIA MARCELA Manager 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-10 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-10 GLSC BUSINESS SERVICES, LLC -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2004-06-17 - -
AMENDMENT 2004-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State