Search icon

TRANSNATIONAL DISTRIBUTING, INC.

Company Details

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

Agent

Name Role Address
SOROTA JONATHAN Agent 11111 BISCAYNE BLVD, N MIAMI, FL, 33181

Chief Executive Officer

Name Role Address
SOROTA JONATHAN Chief Executive Officer 11111 BISCAYNE BLVD SUITE 57, N MIAMI, FL, 33181

Vice President

Name Role Address
SOROTA ROBERT Vice President 11111 BISCAYNE BLVD SUITE 57, N MIAMI, FL, 33181

Secretary

Name Role Address
DAVID KLEVENS Secretary 11187 MILLPOND GREENS DR., BOYTON BEACH, FL, 33473

Treasurer

Name Role Address
DAVID KLEVENS Treasurer 11187 MILLPOND GREENS DR., BOYTON BEACH, FL, 33473

Events

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

Documents

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