Search icon

TRANSNET, CORP.

Company Details

Entity Name: TRANSNET, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2004 (21 years ago)
Date of dissolution: 09 Aug 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Aug 2010 (14 years ago)
Document Number: P04000086050
FEI/EIN Number 201249006
Address: 901 SOUTH STATE RD 7, SUITE 325, HOLLYWOOD, FL, 33023
Mail Address: 901 SOUTH STATE RD 7, SUITE 325, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PIERRE FARRANAH J President 15500 LANCELOT CT, DAVIE, FL, 33331

Secretary

Name Role Address
PIERRE FARRANAH J Secretary 15500 LANCELOT CT, DAVIE, FL, 33331

Treasurer

Name Role Address
PIERRE FARRANAH J Treasurer 15500 LANCELOT CT, DAVIE, FL, 33331

Director

Name Role Address
PIERRE FARRANAH J Director 15500 LANCELOT CT, DAVIE, FL, 33331
JEAN-LOUIS ANDRE Director 15500 LANCELOT CT, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186523 LUXURY CONCIERGE REALTY EXPIRED 2009-12-18 2014-12-31 No data 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023
G09000112310 TRANSNET INVESTMENT EXPIRED 2009-06-01 2014-12-31 No data 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023
G08323900356 TRANSNET REALTY CORP EXPIRED 2008-11-18 2013-12-31 No data 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023
G08266900476 TRANSNET LENDING EXPIRED 2008-09-22 2013-12-31 No data 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CONVERSION 2010-08-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000083781. CONVERSION NUMBER 900000106819
AMENDMENT AND NAME CHANGE 2008-10-14 TRANSNET, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 901 SOUTH STATE RD 7, SUITE 325, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2008-04-30 901 SOUTH STATE RD 7, SUITE 325, HOLLYWOOD, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000469832 LAPSED 07-32946 CC 23 11TH JUD. CIR. MIAMI-DADE CTY. 2008-11-05 2014-02-06 $6,001.02 GREEN-EAST #2, LTD., 801 ARTHUR GODFREY RD., STE. 600, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2009-09-18
Amendment and Name Change 2008-10-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-10-10
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-10-24
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State