Search icon

DINO TURF CORP - Florida Company Profile

Company Details

Entity Name: DINO TURF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINO TURF 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000081364
FEI/EIN Number 46-3800548

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

Address: 8004 NW 154 Street, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Hildaura President 8004 NW 154 Street, Miami Lakes, FL, 33016
GUTIERREZ HILDAURA Agent 8004 NW 154 Stret, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066850 KINETIC PROPERTY SOLUTIONS EXPIRED 2015-06-26 2020-12-31 - 7900 OAK LANE #400, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8004 NW 154 Street, 122, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-05-01 8004 NW 154 Street, 122, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 8004 NW 154 Stret, 122, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-30 GUTIERREZ, HILDAURA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000060871 LAPSED 2017-CA-005286-O ORANGE COUNTY CIRCUIT COURT 2018-01-04 2023-02-14 $48,581.25 AMERIFACTORS FINANCIAL GROUP LLC, 200 ST. CHARLES AVE., NEW ORLEANS, LA 70130

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State