Search icon

TRANSFAIR CORP.

Company Details

Entity Name: TRANSFAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000098079
FEI/EIN Number 203390671
Address: 2951 S Bayshore Dr, MIAMI, FL, 33133, US
Mail Address: 2951 S Bayshore Dr, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ AVELINO D Agent 11401 SW 40TH ST., MIAMI, FL, 33165

President

Name Role Address
SANCHEZ FELIPE President 2951 S Bayshore Dr, Miami, FL, 33133

Vice President

Name Role Address
BUENO CLAUDIA Vice President 2951 S Bayshore Dr, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2951 S Bayshore Dr, Apt 507, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2017-04-06 2951 S Bayshore Dr, Apt 507, MIAMI, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726667 TERMINATED 1000000683971 DADE 2015-06-24 2035-07-01 $ 796.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State