Search icon

TURN A COIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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