Search icon

TRANSFER AND BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: TRANSFER AND BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFER AND BUSINESS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: L11000062701
FEI/EIN Number 990366894

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

Mail Address: 5201 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US
Address: 5201 BLUE LAGOON DRIVE FL 9, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CARRANZA MARVIN DAVID Managing Member 5201 BLUE LAGOON DRIVE FL 9, MIAMI, FL, 33126
HEREDIA FELIPE Managing Member 5201 BLUE LAGOON DRIVE FL 9, MIAMI, FL, 33126
L&R INTERNATIONAL FIRM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016674 TABSA EXPRESS EXPIRED 2019-01-31 2024-12-31 - 5201 BLUE LAGOON DRIVE FL 9, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-19 5201 BLUE LAGOON DRIVE FL 9, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-08-22 5201 BLUE LAGOON DRIVE FL 9, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-08-22 L&R INTERNATIONAL FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2012-08-22 8410 WEST FLAGLER STREET, 205, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197667 TERMINATED 1000000739586 MIAMI-DADE 2017-04-03 2027-04-07 $ 798.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
CORLCAUTH 2019-06-28
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State