Search icon

TRANSNET GLOBAL NETWORK, LLC

Company Details

Entity Name: TRANSNET GLOBAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000083781
FEI/EIN Number 201249006
Address: 4000 Holloywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4000 Holloywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE FARRANAH Agent 4000 Holloywood Blvd, Hollywood, FL, 33021

President

Name Role Address
PIERRE FARRANAH President 4000 Holloywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087895 TRANSNET GLOBAL EXPIRED 2015-08-25 2020-12-31 No data 15500 LANCELOT CT, DAVIE, FL, 33331
G15000014653 TRANSNET GLOBAL INSTITUTE EXPIRED 2015-02-10 2020-12-31 No data 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4000 Holloywood Blvd, 555-S, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2015-04-29 4000 Holloywood Blvd, 555-S, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4000 Holloywood Blvd, 555-S, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 PIERRE , FARRANAH No data
CONVERSION 2010-08-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000086050. CONVERSION NUMBER 900000106819

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2011-02-14
Florida Limited Liability 2010-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State