Entity Name: | TURNBERRY VILLA 810 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 Alexander M | Agent | 17701 biscayne blvd, Aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
Cohen Roberto | President | 17201 Collins Av, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Cohen Krygier Gabriel | Manager | 17201 Collins Av, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 17701 biscayne blvd, Ste 200, 560, Aventura, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 17701 biscayne blvd, Ste 200, 560, Aventura, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 17701 biscayne blvd, Ste 200, 560, Aventura, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Cohen, Alexander M | No data |
REINSTATEMENT | 2020-03-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State