Search icon

TRANS UNION EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: TRANS UNION EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS UNION EXPRESS, 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: 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 09 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: L12000090235
FEI/EIN Number 46-0570944

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

Mail Address: 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 5844 W. 20TH AVENUE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JORGE Managing Member 2555 W 70ST, HIALEAH, FL, 33016
KAIROS MULTISERVICES, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043518 BOTANICA ONI ANA EXPIRED 2015-04-30 2020-12-31 - 5844 W. 20TH AVENUE, HIALEAH, FL, 33016
G13000019646 GOLDEN CARGO USA EXPIRED 2013-02-26 2018-12-31 - 6985 NW 82 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5844 W. 20TH AVENUE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-03-28 5844 W. 20TH AVENUE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 2514 HOLLYWOOD BLVD, SUITE 305, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2013-06-04 - -
LC AMENDMENT 2012-11-16 - -
LC AMENDMENT 2012-10-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
AMENDED ANNUAL REPORT 2013-08-20
CORLCMMRES 2013-06-04
LC Amendment 2013-06-04
ANNUAL REPORT 2013-02-13
LC Amendment 2012-11-16
LC Amendment 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State