Entity Name: | TURN A COIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2014 (11 years ago) |
Document Number: | N05000004772 |
FEI/EIN Number |
810679932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6838 NW 18TH AVENUE, MIAMI, FL, 33147, US |
Mail Address: | 2550 nw 205 street, miami gardens, FL, 33056, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAREWOOD BROADWAY C | Chief Executive Officer | 2550 nw 205 street, miami gardens, FL, 33056 |
Hart C. Brian | Vice President | 8880 nw 7 ave, MIAMI, FL, 33150 |
Pearson Melba | Director | 6619 s Dixie highway, MIAMI, FL, 33143 |
nichson doretha | Exec | 6840 N.W. 18TH AVENUE, MIAMI, FL, 33147 |
bullard sherman w | Chief Financial Officer | 1937 nw 65 street, miami, FL, 33147 |
Thermilus Monique C | Rece | 1869 nw 65 street, miami, FL, 33147 |
HAREWOOD BROADWAY C | Agent | 6838 NW 18TH AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 6800 NW 18TH AVENUE, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 6800 NW 18TH AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 6838 NW 18TH AVENUE, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 6838 NW 18TH AVENUE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | HAREWOOD, BROADWAY CUTHBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 6838 NW 18TH AVENUE, MIAMI, FL 33147 | - |
REINSTATEMENT | 2014-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-05-13 | - | - |
REINSTATEMENT | 2011-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State