Entity Name: | TRANZMOTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANZMOTION 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. |
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: | 09 Sep 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000086796 |
FEI/EIN Number |
270958011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3510 Silver Lace Ln, Boynton Beach, FL, 33436, US |
Mail Address: | 3510 Silver Lace Ln, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ALLEN | Managing Member | 4508 SW 28TH TER, DANIA BEACH, FL, 33312 |
MILLER JONATHAN | Managing Member | 3510 SILVER LACE LN #50, BOYNTON BEACH, FL, 33436 |
MILLER ALLEN P | Agent | 4508 SW 28TH TER, DANIA BEACH, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000183458 | SUPERIOR AUTOMOTIVE & TRANSMISSION | EXPIRED | 2009-12-11 | 2014-12-31 | - | 1550 NW 1ST AVE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 3510 Silver Lace Ln, 50, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 3510 Silver Lace Ln, 50, Boynton Beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-03 | 4508 SW 28TH TER, DANIA BEACH, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-09-03 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-08 |
Florida Limited Liability | 2009-09-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State