Search icon

TRANS MILLENNIA, INC.

Company Details

Entity Name: TRANS MILLENNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 1999 (25 years ago)
Document Number: P99000108675
FEI/EIN Number 650967868
Address: 9829 SW 147 Place, MIAMI, FL, 33196, US
Mail Address: 9829 SW 147 Place, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SELF CORP Agent

President

Name Role Address
REAL MARCOANTONIO Sr. President 9829 SW 147 Place, MIAMI, FL, 33196

Vice President

Name Role Address
D'ARBELLES CAROL JEAN Vice President 9829 SW 147 Place, MIAMI, FL, 33196
REAL-D'ARBELLES MARCOANTONIO Vice President 9829 SW 147 Place, MIAMI, FL, 33196
REAL-D'ARBELLES GISELLE Sr. Vice President 9829 SW 147 Place, MIAMI, FL, 33196
REAL-d'ARBELLES ALEJANDRO Vice President 9829 SW 147 Place, MIAMI, FL, 33196
REAL-d'ARBELLES EVAMARIA Vice President 9829 SW 147 Place, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 9829 SW 147 Place, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2020-06-08 9829 SW 147 Place, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 Self No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 9829 SW 147 Place, MIAMI, FL 33196 No data
NAME CHANGE AMENDMENT 1999-12-29 TRANS MILLENNIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State