Search icon

TUR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TUR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUR ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Oct 1986 (39 years ago)
Document Number: M39647
FEI/EIN Number 650338971

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

Address: 8160 N.W. 71 STREET, MIAMI, FL, 33166
Mail Address: P. O. BOX 653522, MIAMI, FL, 33265
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUR RUENES MIRIAM T President P.O. BOX 653522, MIAMI, FL, 33265
Ruenes Leonel Vice President 8160 N.W. 71 STREET, MIAMI, FL, 33166
Ruenes Leonel President 8160 N.W. 71 STREET, MIAMI, FL, 33166
TUR RUENES MIRIAM T Agent 8160 N.W. 71 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98022000003 SEVEN WINDS SHIPPING EXPIRED 1998-01-22 2024-12-31 - P.O. BOX 653522, MIAMI, FL, 33265-3522

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 TUR RUENES, MIRIAM T -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 8160 N.W. 71 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-22 8160 N.W. 71 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 8160 N.W. 71 STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612651 TERMINATED 1000000677392 DADE 2015-05-15 2035-05-22 $ 612.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367917300 2020-04-30 0455 PPP 8160 71ST ST NW, MIAMI, FL, 33166
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13527
Loan Approval Amount (current) 13527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State