Search icon

MEGATURBO GROUP INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: MEGATURBO GROUP INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGATURBO GROUP INTERNATIONAL, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000073160
FEI/EIN Number 364674289

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

Address: 10770 NW 138TH STREET #2, HIALEAH GARDENS, FL, 33018, US
Mail Address: 805 NW 108 TERRACE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEMBRI JOSE E President 805 NW 108 TERRACE, PEMBROKE PINES, FL, 33026
SCHEMBRI JOSE E Agent 805 NW 108 TERRACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 805 NW 108 TERRACE, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10770 NW 138TH STREET #2, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-04-30 10770 NW 138TH STREET #2, HIALEAH GARDENS, FL 33018 -
LC DISSOCIATION MEM 2016-12-30 - -
REGISTERED AGENT NAME CHANGED 2014-11-18 SCHEMBRI, JOSE E -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
CORLCDSMEM 2016-12-30
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-11-18
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State