Search icon

3304 TURNBERRY, INC. - Florida Company Profile

Company Details

Entity Name: 3304 TURNBERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

3304 TURNBERRY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000116630
FEI/EIN Number 35-2327700

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

Address: BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137
Mail Address: BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-LLANIO, FRANCISCO ELIAS Agent BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137
FERNANDEZ-LLANIO, FRANCISCO ELIAS President BLUE CONDOMINIUM, 601 NE 36 ST APTO 3212 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-01-19 BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-03-29 FERNANDEZ-LLANIO, FRANCISCO ELIAS -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13

Date of last update: 25 Feb 2025

Sources: Florida Department of State