Search icon

KANAL TRANSFER GROUP, L.L.C.

Company Details

Entity Name: KANAL TRANSFER GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000015126
FEI/EIN Number 46-1965791
Address: 14352 SW 134 Ave., Miai, FL, 33186, US
Mail Address: 14352 SW 134 Ave., CORAL GABLES, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gallagher Jacqueline C Agent 14352 SW 134 Ave., Miami, FL, 33186

Manager

Name Role Address
FELL CECIL J Manager 233 VELARDE AVE., CORAL GABLES, FL, 33134
Goicochea Gonzalo Manager 422 Catalonia Ave., Coral Gables, FL, 33134

Managing Member

Name Role Address
GAllagher JAcqueline C Managing Member 14352 SW 134 Ave., Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011746 SMART SECURE SOLUTIONS EXPIRED 2018-01-22 2023-12-31 No data 14352 SW 134 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 14352 SW 134 Ave., Miai, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-01-22 14352 SW 134 Ave., Miai, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 Gallagher, Jacqueline C No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 14352 SW 134 Ave., Miami, FL 33186 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State