Search icon

TRANSGULF, LLC - Florida Company Profile

Company Details

Entity Name: TRANSGULF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSGULF, 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 Dec 2016 (8 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L16000222185
FEI/EIN Number 81-4665008

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

Address: 8333 NW 53RD STREET,, DORAL, FL, 33166, US
Mail Address: 8333 NW 53RD STREET,, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadeghi Bahman Manager 1820 N Corporate Lakes Blvd, Weston, FL, 33326
EVERBUSCH AMTMANN RICARDO Manager 10261 SW 72 St, Miami, FL, 33173
LASHERAS LOPEZ ALEJANDRO Manager 10261 SW 72 St, Miami, FL, 33173
HINAJOSA CANSECO DIEGO A Manager 10261 SW 72 St, Miami, FL, 33173
Cariglino Sol Agent 1820 N corporate Lakes Blvd # 207, Weston, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Cariglino, Sol -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1820 N corporate Lakes Blvd # 207, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 8333 NW 53RD STREET,, STE 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-26 8333 NW 53RD STREET,, STE 450, DORAL, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-09-17
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953157103 2020-04-14 0455 PPP 8333 NW 53RD ST Ste 450, Doral, FL, 33166-4783
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-4783
Project Congressional District FL-26
Number of Employees 4
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44680.24
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State