Search icon

916 TURNBERRY VILLAGE CORP - Florida Company Profile

Company Details

Entity Name: 916 TURNBERRY VILLAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

916 TURNBERRY VILLAGE CORP 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: 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000094266
FEI/EIN Number 205320192

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

Address: 20200 WEST DIXIE HIGHWAY, SUITE 1104, AVENTURA, FL, 33180, US
Mail Address: 20200 WEST DIXIE HIGHWAY, SUITE 1104, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERA FREDI President 2475 Hollywood Blvd., Hollywood, FL, 33020
REGISTERED SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 20200 WEST DIXIE HIGHWAY, SUITE 1104, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-09-21 20200 WEST DIXIE HIGHWAY, SUITE 1104, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 2475 Hollywood Blvd., Hollywood, FL 33020 -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 Registered Services, LLC -

Documents

Name Date
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
Reg. Agent Change 2012-04-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State