Search icon

TRANSMAR SERVICES USA LLC

Company Details

Entity Name: TRANSMAR SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2008 (16 years ago)
Date of dissolution: 22 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: L08000087035
FEI/EIN Number 263362431
Mail Address: 6020 NW 99th Ave, DORAL, FL, 33178, US
Address: 602O NW 99th Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANUEL LUIS Agent 8665 NW 114TH COURT, DORAL, FL, 33178

Manager

Name Role Address
MANUEL LUIS M Manager 8665 NW 114TH COURT, DORAL, FL, 33178
ZAVALA VICQUI Manager 8665 NW 114TH COURT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073585 TONER & COPIERS EXPIRED 2017-07-08 2022-12-31 No data 6020 NW 92 AVE UNIT#213, DORAL, FL, 33178
G11000074426 TONER & COPIERS EXPIRED 2011-07-26 2016-12-31 No data 4432 NW 113 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-02 MANUEL, LUIS No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 602O NW 99th Ave, 213, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-04-10 602O NW 99th Ave, 213, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 8665 NW 114TH COURT, DORAL, FL 33178 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State