Search icon

ALEXANDER M. TURNER, P.A. - Florida Company Profile

Company Details

Entity Name: ALEXANDER M. TURNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER M. TURNER, P.A. 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 02 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P14000080788
FEI/EIN Number 47-1982603

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

Address: 6625 MIAMI LAKES DR., MIAMI LAKES, FL, 33014, US
Mail Address: 15476 N.W. 77TH COURT, #293, MIAMI LAKES, FL, 33016, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ALEXANDER MESQ President 15476 N.W. 77TH COURT, MIAMI LAKES, FL, 33016
TURNER ALEXANDER MESQ. Agent 15476 N.W. 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 6625 MIAMI LAKES DR., 3RD FLOOR, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 15476 N.W. 77TH COURT, 293, MIAMI LAKES, FL 33016 -
AMENDMENT 2016-05-02 - -
REINSTATEMENT 2016-02-12 - -
REGISTERED AGENT NAME CHANGED 2016-02-12 TURNER, ALEXANDER M, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
Amendment 2016-05-02
REINSTATEMENT 2016-02-12
Domestic Profit 2014-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State