Search icon

TRANSBORDER INTERNATIONAL LLC - Florida Company Profile

Company Details

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

TRANSBORDER 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: 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: 09 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L12000063064
FEI/EIN Number 45-5249269

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

Address: 6735 NW 36th Street, Suite 320, Miami, FL, 33166, US
Mail Address: 6735 NW 36th Street, Suite 320, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPERLY CARLOS Authorized Person 6735 NW 36th Street, Miami, FL, 33166
OKE ANA M Manager 6735 NW 36th Street, Miami, FL, 33166
Parra Alejandro Officer 6735 NW 36th Street, Miami, FL, 33166
ATALLAH SORAYA Officer 6735 NW 36th Street, Miami, FL, 33166
Salver & Cook LLP Agent 2721 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 6735 NW 36th Street, Suite 320, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 6735 NW 36th Street, Suite 320, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2721 Executive Park Drive, Suite 4, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Salver & Cook LLP -
LC AMENDMENT 2019-12-06 - -
LC AMENDMENT 2019-07-19 - -
LC AMENDMENT 2019-05-28 - -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-21
LC Amendment 2019-12-06
LC Amendment 2019-07-19
LC Amendment 2019-05-28
AMENDED ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790218008 2020-06-24 0455 PPP 8200 NW 41ST ST STE 200, DORAL, FL, 33166-6200
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3207
Loan Approval Amount (current) 3207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-6200
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3227.3
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State