Search icon

TURNBERRY 23J, LLC - Florida Company Profile

Company Details

Entity Name: TURNBERRY 23J, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNBERRY 23J, 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: 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: 07 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L14000107023
FEI/EIN Number APPLIED FOR

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

Address: 2430 NE 195th St, Miami, FL, 33180, US
Mail Address: 2430 NE 195th St, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SALOMON Manager 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
CRIVOSEI STEFANY Manager 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Cohen Alexander M Agent 2430 NE 195th St, Miami, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 2430 NE 195th St, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-10-21 2430 NE 195th St, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-10-21 Cohen, Alexander Moises -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 2430 NE 195th St, Miami, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State