Search icon

TRANSGESA FLORIDA INC

Company Details

Entity Name: TRANSGESA FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: P20000022968
FEI/EIN Number 32-0642681
Mail Address: 79 SW 12TH ST, APT. 2806, MIAMI, FL 33130
Address: 1831 Dixiana Road, WEST COLUMBIA, SC 29172
Place of Formation: FLORIDA

Agent

Name Role Address
BOZZOLO, LUCIANA Agent 79 sw 12th st, Suite 2806, MIAMI, FL 33130

President

Name Role Address
RODRIGO, MAZUELA President 79 SW 12TH ST, APT. 2806 MIAMI, FL 33130

Vice President

Name Role Address
BRAVO GONZALEZ, JORGE Vice President 79 SW 12TH ST, STE 2806 MIAMI, FL 33130
BRAVO MATAMALA, JORG Vice President 79 SW 12TH ST, STE 2806 MIAMI, FL 33130

Secretary

Name Role Address
CONCHA, RAUL Secretary 134 BURMA RD, Lexington, SC 29072

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 1831 Dixiana Road, WEST COLUMBIA, SC 29172 No data
REGISTERED AGENT NAME CHANGED 2023-07-11 BOZZOLO, LUCIANA No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 1831 Dixiana Road, WEST COLUMBIA, SC 29172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 79 sw 12th st, Suite 2806, MIAMI, FL 33130 No data
AMENDMENT AND NAME CHANGE 2020-10-05 TRANSGESA FLORIDA INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
Amendment and Name Change 2020-10-05
Domestic Profit 2020-03-10

Date of last update: 16 Jan 2025

Sources: Florida Department of State