Search icon

TURBO CODE LLC - Florida Company Profile

Company Details

Entity Name: TURBO CODE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURBO CODE 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: 27 Jun 2018 (7 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L18000157671
FEI/EIN Number 83-1065519

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

Address: 3025 SW 93RD PLACE, Miami, FL, 33165, US
Mail Address: 14790 N Kendall Dr #960296, Miami, FL, 33296, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ FIALLO LUIS ALBERTO Authorized Member 3025 SW 93RD PLACE, MIAMI, FL, 33165
CRUZ FIALLO CAROLINA Authorized Member 8613 SW 148 PLACE, MIAMI, FL, 33193
Cruz Fiallo Luis Roberto Part 13169 Bovet Ave, ORLANDO, FL, 32827
Cruz Fiallo Luis Alberto Agent 3025 SW 93RD PLACE, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Cruz Fiallo, Luis Alberto -
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 3025 SW 93RD PLACE, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-10-19 3025 SW 93RD PLACE, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 3025 SW 93RD PLACE, Miami, FL 33165 -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-27
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-10-19
LC Amendment 2018-10-29
Florida Limited Liability 2018-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State