Search icon

BAN TRANSFER, INC.

Company Details

Entity Name: BAN TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 2019 (5 years ago)
Document Number: P19000068319
FEI/EIN Number 84-3050500
Address: 848 Brickell Avenue, suite 410, Miami, FL 33131
Mail Address: PO Box 310565, Miami, FL 33231
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA , JORDAN , Sr. Agent 848 Brickell Avenue, suite 410, Miami, FL 33131

Director

Name Role Address
SILVA, JORDAN Director PO Box 310565, Miami, FL 33231
SANDOVAL, CARLOS Director PO Box 310565, Miami, FL 33231
Tellez, Juan Carlos Director PO Box 310565, Miami, FL 33231

Chief Executive Officer

Name Role Address
SILVA, JORDAN Chief Executive Officer PO Box 310565, Miami, FL 33231

Chief Operating Officer

Name Role Address
SANDOVAL, CARLOS Chief Operating Officer PO Box 310565, Miami, FL 33231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107665 360 PROGRAM SOLUTIONS EXPIRED 2019-10-02 2024-12-31 No data 20900 NE 30TH AVE STE 415, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 SILVA , JORDAN , Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 848 Brickell Avenue, suite 410, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-01-06 848 Brickell Avenue, suite 410, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 848 Brickell Avenue, suite 410, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-02-06 Barrios, Jonathan No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
Domestic Profit 2019-09-04

Date of last update: 16 Jan 2025

Sources: Florida Department of State