Search icon

TRANSFLORIDA EXECUTIVE CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFLORIDA EXECUTIVE CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Aug 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N33734
FEI/EIN Number 650177219

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

Address: 17555 COLLINS AVENUE, NO. 2801, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 1828 SW 101ST TER, MIRAMAR, FL, 33025, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISINGER BROWN LEWIS FRANKEL CHAIET & KRUT Agent ATTN: DENNIS J EISINGER, ESQUIRE, HOLLYWOOD, FL, 33021
GIL YOSI President 17555 COLLINS AVENUE, NO. 2801, SUNNY ISLES BEACH, FL, 33160
GIL YOSI Director 17555 COLLINS AVENUE, NO. 2801, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 17555 COLLINS AVENUE, NO. 2801, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-11-04 17555 COLLINS AVENUE, NO. 2801, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-11-04 EISINGER BROWN LEWIS FRANKEL CHAIET & KRUT -
REGISTERED AGENT ADDRESS CHANGED 2010-11-04 ATTN: DENNIS J EISINGER, ESQUIRE, 4000 HOLLYWOOD BOULEVARD, SUITE 265-S, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-06-25 - -

Documents

Name Date
Reinstatement 2010-11-04
ANNUAL REPORT 2005-08-05
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-09-17
REINSTATEMENT 2003-05-19
REINSTATEMENT 1998-06-25
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State