Search icon

TURBOGRASS LLC - Florida Company Profile

Company Details

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

TURBOGRASS 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: 26 Mar 2021 (4 years ago)
Date of dissolution: 16 Sep 2024 (7 months ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L21000127729
FEI/EIN Number 86-2946017

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

Address: 9465 SW 77TH CT, MIAMI, FL, 33156, US
Mail Address: 9465 SW 77th CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO ANA R Auth 9465 SW 77TH CT, MIAMI, FL, 33156
HUERTAS PINTO HUMBERTO J Agent 9465 SW 77TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-18 - ALONG WITH A REINSTATEMENT FEE
CHANGE OF MAILING ADDRESS 2024-12-18 9465 SW 77TH CT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1758 SW 131ST PLACE CIR S, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-12-18 PINTO, ANA ROSA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 1758 SW 131ST PLACE CIR S, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-11-15 PINTO, ANA ROSA -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-09-16 - -
LC DISSOCIATION MEM 2024-04-08 - -
CHANGE OF MAILING ADDRESS 2023-04-17 9465 SW 77TH CT, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 9465 SW 77TH CT, MIAMI, FL 33156 -

Documents

Name Date
CORLCRACHG 2024-12-18
Admin. Diss. for Reg. Agent 2024-09-16
Reg. Agent Resignation 2024-06-11
CORLCDSMEM 2024-04-08
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
Florida Limited Liability 2021-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State