Search icon

TURIN INTERNATIONAL IMPORT AND EXPORT, LLC

Company Details

Entity Name: TURIN INTERNATIONAL IMPORT AND EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000192669
FEI/EIN Number 47-5624595
Address: 1000 Brickell Ave, PMB 1379, Ste 715, Miami, FL 33131
Mail Address: 970 NE 34th Ave, Unit 201, Homestead, FL 33033
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Vice President

Name Role Address
Joachim, Frantz Wendell Vice President 1000 Brickell Ave, PMB 1379 Ste 715 Miami, FL 33131

PRESIDENT

Name Role Address
LORA, WALLY O PRESIDENT 970 NE 34TH AVE, UNIT 201 HOMESTEAD, FL 33033

Authorized Representative

Name Role Address
Angulo Candelo, Jennifer Authorized Representative 970 NE 34th Ave, Unit 201 Homestead, FL 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130452 L & M INTERNATIONAL IMPORT AND EXPORT ACTIVE 2015-12-25 2025-12-31 No data 970 NE 34TH AVE, 201, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 1000 Brickell Ave, PMB 1379, Ste 715, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-01-24 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2020-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-13 1000 Brickell Ave, PMB 1379, Ste 715, Miami, FL 33131 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2020-06-14
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832499001 2021-05-13 0455 PPP 970 NE 34th Ave Unit 201, Homestead, FL, 33033-5347
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5347
Project Congressional District FL-28
Number of Employees 1
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14761.03
Forgiveness Paid Date 2022-08-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State