Search icon

TURBAX INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: TURBAX INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBAX INVESTMENTS 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: 03 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: P92000002779
FEI/EIN Number 650407067

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

Address: 14150 SW 119 AVE, STE 101, MIAMI, FL, 33186, US
Mail Address: 14150 SW 119 AVE, STE 101, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARISSA Director 4631 SW 89 CT, MIAMI, FL, 33165
MORALES MARISSA Secretary 4631 SW 89 CT, MIAMI, FL, 33165
MORALES SERGIO Director 4631 SW 89TH CT, MIAMI, FL, 33165
MORALES SERGIO President 4631 SW 89TH CT, MIAMI, FL, 33165
MORALES SERGIO Agent 14150 SW 119 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07194900002 TURBAX WHEEL CORP. ACTIVE 2007-07-13 2027-12-31 - 14150 SW 119 AVENUE, STE 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 MORALES, SERGIO -
AMENDMENT 2014-03-25 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 14150 SW 119 AVENUE, STE 101, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 14150 SW 119 AVE, STE 101, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-04-16 14150 SW 119 AVE, STE 101, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State