Search icon

TRANS-AMERICAN EXPORTS LLC - Florida Company Profile

Company Details

Entity Name: TRANS-AMERICAN EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS-AMERICAN EXPORTS 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: 08 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000102530
FEI/EIN Number 80-0855513

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

Address: 3120 SW 25th St, MIAMI, FL, 33133, US
Mail Address: 3120 SW 25th St, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPARRO MICHAEL J Manager 3120 SW 25th St, MIAMI, FL, 33133
CHAPARRO MICHAEL J Secretary 3120 SW 25th St, MIAMI, FL, 33133
CHAPARRO MICHAEL J Agent 3120 SW 25th St, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096943 TRANS-AMEX EXPIRED 2012-10-03 2017-12-31 - 1900 CORAL WAY, SUITE 300, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 3120 SW 25th St, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-03-05 3120 SW 25th St, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 3120 SW 25th St, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-10-16 CHAPARRO, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-05
Reg. Agent Change 2012-10-16
Florida Limited Liability 2012-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State