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. |
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 |
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 |
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 | - | - |
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