Search icon

TRANSAMERICA ASSET MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRANSAMERICA ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSAMERICA ASSET MANAGEMENT, 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: 17 Sep 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P96000077497
FEI/EIN Number 59-3403585

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

Address: 1801 CALIFORNIA STREET, SUITE 3700, DENVER, CO, 80202, US
Mail Address: 1801 CALIFORNIA STREET, SUITE 3700, DENVER, CO, 80202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRANSAMERICA ASSET MANAGEMENT, INC., NEW YORK 4229881 NEW YORK
Headquarter of TRANSAMERICA ASSET MANAGEMENT, INC., COLORADO 20151479956 COLORADO
Headquarter of TRANSAMERICA ASSET MANAGEMENT, INC., ILLINOIS CORP_68383129 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001191808 1801 CALIFORNIA STREET, SUITE 5200, DENVER, CO, 80202 1801 CALIFORNIA STREET, SUITE 5200, DENVER, CO, 80202 720-493-4256

Filings since 2017-06-23

Form type 40-APP/A
File number 812-14649
Filing date 2017-06-23
File View File

Filings since 2017-03-02

Form type 40-APP/A
File number 812-14649
Filing date 2017-03-02
File View File

Filings since 2016-10-26

Form type 40-APP/A
File number 812-14676-02
Filing date 2016-10-26
File View File

Filings since 2016-07-20

Form type 40-APP
File number 812-14676-02
Filing date 2016-07-20
File View File

Filings since 2016-05-06

Form type 40-APP
File number 812-14649
Filing date 2016-05-06
File View File

Filings since 2010-08-17

Form type 40-APP/A
File number 812-13661
Filing date 2010-08-17
File View File

Filings since 2009-11-20

Form type 40-APP/A
File number 812-13661
Filing date 2009-11-20
File View File

Filings since 2009-05-28

Form type 40-APP
File number 812-13661
Filing date 2009-05-28
File View File

Filings since 2007-11-14

Form type 13F-NT
File number 028-12394
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-07-16

Form type 13F-NT
File number 028-12394
Filing date 2007-07-16
Reporting date 2007-06-30
File View File

Filings since 2007-05-09

Form type 13F-NT
File number 028-12394
Filing date 2007-05-09
Reporting date 2007-03-31
File View File

Filings since 2007-02-14

Form type 13F-NT
File number 028-12394
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2004-03-29

Form type 40-6C/A
File number 812-12883-02
Filing date 2004-03-29
File View File

Filings since 2003-10-16

Form type 40-6C
File number 812-13031-01
Filing date 2003-10-16
File View File

Filings since 2003-06-17

Form type 40-6C/A
File number 812-12883-02
Filing date 2003-06-17
File View File

Filings since 2002-09-19

Form type 40-6C
File number 812-12883-02
Filing date 2002-09-19
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DZA4ZCLQ8JE491 P96000077497 US-FL GENERAL ACTIVE 1996-09-17

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 1801 CALIFORNIA STREET, SUITE 3700, DENVER, US-CO, US, 80202

Registration details

Registration Date 2015-09-15
Last Update 2024-06-21
Status ISSUED
Next Renewal 2025-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000077497

Key Officers & Management

Name Role Address
Smit Marijn Director 1801 CALIFORNIA STREET, DENVER, CO, 80202
MADDEN MICHAEL Treasurer 1801 CALIFORNIA STREET, DENVER, CO, 80202
Durham Joshua Director 1801 CALIFORNIA STREET, DENVER, CO, 80202
Wald Thomas Director 1801 CALIFORNIA STREET, DENVER, CO, 80202
Goodman Daniel Secretary 1201 Wills Street, Baltimore, MD, 21231
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1801 CALIFORNIA STREET, SUITE 3700, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2021-04-22 1801 CALIFORNIA STREET, SUITE 3700, DENVER, CO 80202 -
NAME CHANGE AMENDMENT 2007-12-21 TRANSAMERICA ASSET MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 2005-01-07 TRANSAMERICA FUND ADVISORS, INC. -
MERGER 2002-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000041863
REGISTERED AGENT NAME CHANGED 2002-03-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2002-01-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000040401
NAME CHANGE AMENDMENT 2001-04-30 AEGON/TRANSAMERICA FUND ADVISERS, INC. -
AMENDMENT 1997-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State