Search icon

TURBINE ADMINISTRATION REPAIR INC. - Florida Company Profile

Company Details

Entity Name: TURBINE ADMINISTRATION REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBINE ADMINISTRATION REPAIR INC. 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: 29 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000080345
FEI/EIN Number 800249373

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

Address: 7319 NW 56TH STREET, MIAMI, FL, 33166, US
Mail Address: 7319 NW 56TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALFONSO G President 3001 E. STONEBROOK CIR., DAVIE, FL, 33330
SANCHEZ ALFONSO G Agent 7319 NW 56TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 7319 NW 56TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-09-08 7319 NW 56TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-08 7319 NW 56TH STREET, MIAMI, FL 33166 -
AMENDMENT 2008-09-08 - -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-26
Amendment 2010-09-08
ANNUAL REPORT 2010-08-25
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-06
Amendment 2008-09-08
Domestic Profit 2008-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State