Entity Name: | TRANSNATIONAL DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P01000102449 |
FEI/EIN Number | 710893404 |
Address: | 82 NE 26TH ST, MIAMI, FL, 33137 |
Mail Address: | 82 NE 26TH ST, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOROTA JONATHAN | Agent | 11111 BISCAYNE BLVD, N MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
SOROTA JONATHAN | Chief Executive Officer | 11111 BISCAYNE BLVD SUITE 57, N MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
SOROTA ROBERT | Vice President | 11111 BISCAYNE BLVD SUITE 57, N MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
DAVID KLEVENS | Secretary | 11187 MILLPOND GREENS DR., BOYTON BEACH, FL, 33473 |
Name | Role | Address |
---|---|---|
DAVID KLEVENS | Treasurer | 11187 MILLPOND GREENS DR., BOYTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 11111 BISCAYNE BLVD, SUITE 57, N MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 82 NE 26TH ST, MIAMI, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-13 | 82 NE 26TH ST, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-12-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State