Search icon

TRANSLEX CORPORATION

Company Details

Entity Name: TRANSLEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P01000043912
FEI/EIN Number 651102759
Address: 2275 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2275 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN NEIL L Agent 2275 Biscayne Blvd, Miami, FL, 33137

President

Name Role Address
GOODMAN NEIL L President 2275 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
GOODMAN NEIL L Director 2275 BISCAYNE BLVD, MIAMI, FL, 33137

Vice President

Name Role Address
Enamorado-Goodman Ana Vice President 2275 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028250 MGP SURFSIDE ACTIVE 2024-02-22 2029-12-31 No data 2275 BISCAYNE BLVD, UNIT 509, MIAMI, FL, 33137
G18000035329 MORELIA GOURMET PALETAS EXPIRED 2018-03-15 2023-12-31 No data 3330 NE 190TH STREET, SUITE 2311, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2275 Biscayne Blvd, Unit 509, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 2275 BISCAYNE BLVD, UNIT 509, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-08-17 2275 BISCAYNE BLVD, UNIT 509, MIAMI, FL 33137 No data
REINSTATEMENT 2018-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 GOODMAN, NEIL LOREN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State