Search icon

FLORIDA TRANSNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRANSNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRANSNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000045499
FEI/EIN Number 204596536

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 OCEAN DRIVE, MIAMI BEACH, FL, 33132, US
Mail Address: 1500 OCEAN DRIVE, MIAMI BEACH, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JEAN President THE ARCHI, SAN PAWL TAT TARGA, NAXXA
RUIZ STEPHANIE Director THE ARCHI, SAN PAWL TAT TARGA, NAXXA
BEDARD DENNIS R Agent 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-26 1500 OCEAN DRIVE, SUITE 1202, MIAMI BEACH, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1500 OCEAN DRIVE, SUITE 1202, MIAMI BEACH, FL 33132 -
REINSTATEMENT 2015-01-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 BEDARD, DENNIS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-01-27
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State