Entity Name: | TURNBERRY VILLA 810 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURNBERRY VILLA 810 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: |
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: | 06 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | P17000089355 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17701 biscayne blvd, Ste 200, Aventura, FL, 33160, US |
Mail Address: | 17701 biscayne blvd, Ste 200, Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Roberto | President | 17201 Collins Av, Sunny Isles Beach, FL, 33160 |
Cohen Krygier Gabriel | Manager | 17201 Collins Av, Sunny Isles Beach, FL, 33160 |
Cohen Alexander M | Agent | 17701 biscayne blvd, Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 17701 biscayne blvd, Ste 200, 560, Aventura, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 17701 biscayne blvd, Ste 200, 560, Aventura, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 17701 biscayne blvd, Ste 200, 560, Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Cohen, Alexander M | - |
REINSTATEMENT | 2020-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-19 |
AMENDED ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2020-03-27 |
Domestic Profit | 2017-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State