Search icon

TURTLE REEF INC - Florida Company Profile

Company Details

Entity Name: TURTLE REEF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURTLE REEF 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: 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 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: P13000031189
FEI/EIN Number 46-2548337

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

Address: 650 NE 32ND STREET, MIAMI, FL, 33137, US
Mail Address: 650 NE 32ND STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANAGA CATARINA ROMI President 650 NE 32nd St., Miami, FL, 33137
ZANAGA CATARINA ROMI Director 650 NE 32nd St., Miami, FL, 33137
ZANAGA CATARINA ROMI Secretary 650 NE 32nd St., Miami, FL, 33137
NS COMPANY SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-26 NS COMPANY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 650 NE 32ND STREET, UNIT 1503, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-09-28 650 NE 32ND STREET, UNIT 1503, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 1110 Brickell Avenue,, SUITE 310, Miami, FL 33131 -
AMENDMENT 2013-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State