Search icon

TRANSCENDENCE VENTURES, LLC - Florida Company Profile

Company Details

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

TRANSCENDENCE VENTURES, 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: 27 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000263063
FEI/EIN Number 83-3449222

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

Address: 20808 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 20808 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andres Hausmann Auth 21332 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
Joseph Dum Auth 21332 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
EMUNA DEVELOPMENT, LLC Auth -
BUBIS MIGUEL Manager 20808 W DIXIE HWY, MIAMI, FL, 33180
BENHAYON GABRIEL Manager 20808 W DIXIE HWY, MIAMI, FL, 33180
Miguel Bubis Agent 2031 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 2031 HARRISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 20808 W DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-06-07 20808 W DIXIE HWY, MIAMI, FL 33180 -
REINSTATEMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Miguel, Bubis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2021-06-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-05
Florida Limited Liability 2017-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State