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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State