Search icon

TRANSANDINA CHEMICALS INC.

Company Details

Entity Name: TRANSANDINA CHEMICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2016 (8 years ago)
Document Number: P08000004976
FEI/EIN Number 261783194
Address: 7860 W Commercial Blvd, Lauderhill, FL, 33351, US
Mail Address: 7860 W Commercial Blvd, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HEREDIA RAMON Agent 7860 W Commercial Blvd, Lauderhill, FL, 33351

President

Name Role Address
HEREDIA RAMON President 7860 W Commercial Blvd, Lauderhill, FL, 33351

Treasurer

Name Role Address
HEREDIA RAMON Treasurer 7860 W Commercial Blvd, Lauderhill, FL, 33351

Vice President

Name Role Address
CEDENO APOLONIO Vice President 7860 W Commercial Blvd, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025079 ECCO CHEMICAL TRADING EXPIRED 2019-02-21 2024-12-31 No data 7860 W COMMERCIAL BLVD, LAUDERHILL, FL, 33351
G12000102138 ELEMENTALS CHEM EXPIRED 2012-10-19 2017-12-31 No data 2813 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
G12000048156 ECCO CHEMICAL TRADING, C.A. EXPIRED 2012-05-24 2017-12-31 No data 2813 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
G12000048158 IMPORTADORA Y COMERCIALIZADORA ECCOTRADE, C.A. EXPIRED 2012-05-24 2017-12-31 No data 2813 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 7860 W Commercial Blvd, Lauderhill, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 7860 W Commercial Blvd, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2019-02-20 7860 W Commercial Blvd, Lauderhill, FL 33351 No data
AMENDMENT 2016-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-10 HEREDIA, RAMON No data
AMENDMENT 2013-05-13 No data No data
AMENDMENT 2011-08-10 No data No data
AMENDMENT 2010-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-06
Amendment 2016-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State