Search icon

TRANSFERMANIA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: TRANSFERMANIA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFERMANIA INTERNATIONAL, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000071662
FEI/EIN Number 270613141

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

Address: 18801 COLLINS AVENUE, SUITE 102-212, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18801 COLLINS AVENUE, SUITE 102-212, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANONO DANIEL Manager 19318 INDIAN GRASS DR., KATY, TX, 77449
Roche William Agent 4836 Driffield Court, Columbus Ohio, FL, 43221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 4836 Driffield Court, Columbus Ohio, FL 43221 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Roche, William -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 18801 COLLINS AVENUE, SUITE 102-212, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-11-21 - -
CHANGE OF MAILING ADDRESS 2013-11-21 18801 COLLINS AVENUE, SUITE 102-212, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-18
Florida Limited Liability 2009-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State