Search icon

TRANSMARES GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSMARES GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMARES GROUP USA, INC. 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: 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: 14 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: P16000083512
FEI/EIN Number 32-0508658

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

Address: 20 North Orange Ave. 11th Floor, Orlando, FL, 32801, US
Mail Address: 20 North Orange Ave. 11th Floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO LUCIA Vice President 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL, 33134
CASTANEDA RAUL President 255 ARAGON AVE, CORAL GABLES, FL, 33134
TAX SOLUTIONS & BOOKKEEPING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 20 North Orange Ave. 11th Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-12-14 20 North Orange Ave. 11th Floor, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-03-22 TAX SOLUTIONS & BOOKKEEPING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 7751 KINGSPOINTE PKWY, SUITE 119, ORLANDO, FL 32819 -
AMENDMENT 2022-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-22
Amendment 2022-08-30
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State