Entity Name: | TRANSPARENT DISPATCH SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSPARENT DISPATCH SOLUTIONS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2020 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L20000269210 |
FEI/EIN Number |
88-1466449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Miami, FL, 33130, US |
Mail Address: | 66 West Flagler Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT LLC | Agent | - |
KENNETH ADAMES SANCHEZ | Authorized Member | 66 West Flagler Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000041092 | THE PRESIDENTIAL LIMO | ACTIVE | 2024-03-22 | 2029-12-31 | - | 2472 NE 182ND TERRACE, NORTH MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-06 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 1150 Nw 72nd Ave Tower I, Ste 455, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
LC AMENDMENT AND NAME CHANGE | 2022-02-28 | TRANSPARENT DISPATCH SOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-10-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment and Name Change | 2022-02-28 |
ANNUAL REPORT | 2021-04-28 |
Florida Limited Liability | 2020-08-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State