Search icon

TRANSPARENT PROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: TRANSPARENT PROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSPARENT PROPERTY MANAGEMENT, 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: 23 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000182555
FEI/EIN Number 81-1301101

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

Address: 1650 NE 115TH STREET, UNIT 104, MIAMI, FL, 33181
Mail Address: 1650 NE 115TH STREET, UNIT 104, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONIER YVAN ULYSSE Manager 8600 BYRON AVENUE, APT.6, MIAMI BEACH, FL, 33141
TORRALBA-MARONIER JOSEPHINE Authorized Member 8600 BYRON AVENUE, APT.6, MIAMI BEACH, FL, 33141
MARONIER CARMEN Agent 8600 BYRON AVENUE, APT.6, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020767 TRANSPARENT CONDO MANAGEMENT EXPIRED 2018-02-07 2023-12-31 - 1650 NE 115TH STREET UNIT 104, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-05-08 - -
VOLUNTARY DISSOLUTION 2023-05-02 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 MARONIER, CARMEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Revocation of Dissolution 2023-05-08
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State