Entity Name: | TRANSMEETING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TRANSMEETING CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 2007 (17 years ago) |
Document Number: | P07000120675 |
FEI/EIN Number |
26-1389505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2922 NW 17th Ter, Oakland Park, FL 33311 |
Mail Address: | 2922 NW 17th Ter, Oakland Park, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUR, ERIC | Agent | 2922 NW 17th Ter, Oakland Park, FL 33311 |
SCHUR, ERIC | President | 2922 NW 17th Ter, Oakland Park, FL 33311 |
PONCE-URIZAR ARABENA, MARTHA | Vice President | 2922 NW 17th Ter, Oakland Park, FL 33311 |
PONCE-URIZAR ARABENA, MARTHA | and Secretary | 2922 NW 17th Ter, Oakland Park, FL 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 2922 NW 17th Ter, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 2922 NW 17th Ter, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 2922 NW 17th Ter, Oakland Park, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 5867 SW 21st Street, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 5867 SW 21st Street, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 5867 SW 21st Street, West Park, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W91QEX08P0007 | 2007-12-07 | 2007-12-14 | 2007-12-14 | |||||||||||||||||||||||||||
|
Obligated Amount | 22480.00 |
Current Award Amount | 22480.00 |
Potential Award Amount | 22480.00 |
Description
Title | EQUIPMENT |
NAICS Code | 541930: TRANSLATION AND INTERPRETATION SERVICES |
Product and Service Codes | R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG |
Recipient Details
Recipient | TRANSMEETING CORPORATION |
UEI | H769GARMBLD3 |
Legacy DUNS | 808587294 |
Recipient Address | 1955 NE 147TH LN, NORTH MIAMI, MIAMI-DADE, FLORIDA, 331811140, UNITED STATES |
Date of last update: 25 Feb 2025
Sources: Florida Department of State