Search icon

TRANSNET, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Aug 2010 (15 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
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent 1840 SW 22ND ST., MIAMI, FL, 33145
PIERRE FARRANAH J President 15500 LANCELOT CT, DAVIE, FL, 33331
PIERRE FARRANAH J Secretary 15500 LANCELOT CT, DAVIE, FL, 33331
PIERRE FARRANAH J Treasurer 15500 LANCELOT CT, DAVIE, FL, 33331
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 - 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023
G09000112310 TRANSNET INVESTMENT EXPIRED 2009-06-01 2014-12-31 - 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023
G08323900356 TRANSNET REALTY CORP EXPIRED 2008-11-18 2013-12-31 - 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023
G08266900476 TRANSNET LENDING EXPIRED 2008-09-22 2013-12-31 - 901 SOUTH STATE RD 7, S-325, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CONVERSION 2010-08-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000083781. CONVERSION NUMBER 900000106819
AMENDMENT AND NAME CHANGE 2008-10-14 TRANSNET, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 901 SOUTH STATE RD 7, SUITE 325, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-04-30 901 SOUTH STATE RD 7, SUITE 325, HOLLYWOOD, FL 33023 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State