Search icon

MIKE TURBO, INC.

Company Details

Entity Name: MIKE TURBO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P05000072807
FEI/EIN Number 202885602
Address: 12630 NW SOUTH RIVER DR, BAY # 1, MEDLEY, FL, 33178
Mail Address: 12630 NW SOUTH RIVER DR, BAY # 1, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS CLARIBEL Agent 12630 NW South River Drive, medley, FL, 33178

President

Name Role Address
RAMOS CLARIBEL President 12630 NW South River Dr, Medley, FL, 33178

Vice President

Name Role Address
RAMOS CLARIBEL Vice President 12630 NW South River Dr, Medley, FL, 33178

Secretary

Name Role Address
RAMOS CLARIBEL Secretary 12630 NW South River Dr, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117611 MIKE TURBO EXPIRED 2014-11-22 2019-12-31 No data 12630 NW SOUTH RIVER DRIVE, BAY#1, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 12630 NW South River Drive, Suite#1, medley, FL 33178 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 12630 NW SOUTH RIVER DR, BAY # 1, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2010-05-05 12630 NW SOUTH RIVER DR, BAY # 1, MEDLEY, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State