Search icon

TRANSFLORIDA INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: TRANSFLORIDA INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFLORIDA INVESTMENT, 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: 25 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000041313
FEI/EIN Number 201211543

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

Address: 1580 SAWGRASS CORPORATE PKWY, SUITE 130, SUNRISE, FL, 33323, US
Mail Address: 1580 SAWGRASS CORPORATE PKWY, SUITE 130, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSANT LUNES M Manager 1835 sw 150th ave, Miramar, FL, 33027
GASSANT LUNES Agent 1580 SAWGRASS CORPORATE PKWY - STE. 130, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041422 TRANSFLORIDA REALTY EXPIRED 2019-04-01 2024-12-31 - 1580 SAWGRASS CORPORATE PKWY SUITE 130, SUNRISE, FL, 33323
G19000035662 TRANS-FLORIDA REALTY EXPIRED 2019-03-18 2024-12-31 - 1835 S.W. 150TH. AVE., MIRAMAR, FL, 33027
G18000064142 TRANSFLORIDA SCHOOL OF REAL ESTATE EXPIRED 2018-05-31 2023-12-31 - 1835 SW 150TH AVE, MIRAMAR, FL, 33027
G09000127758 TRANSFLORIDA REALTY CENTER EXPIRED 2009-06-26 2014-12-31 - 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1580 SAWGRASS CORPORATE PKWY - STE. 130, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1580 SAWGRASS CORPORATE PKWY, SUITE 130, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2019-04-01 1580 SAWGRASS CORPORATE PKWY, SUITE 130, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2006-04-27 GASSANT, LUNES -

Documents

Name Date
CORLCRACHG 2019-04-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State