Entity Name: | JOHN A. TURCHIN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN A. TURCHIN CONSTRUCTION, INC. 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: | 02 Sep 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Sep 1992 (33 years ago) |
Document Number: | V61384 |
FEI/EIN Number |
650353968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 Sheridan Street, Suite A, Hollywood, FL, 33021, US |
Mail Address: | P.O. Box 398634, Miami Beach, FL, 33139, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURCHIN JOHN A | President | P.O. Box 398634, Miami Beach, FL, 33139 |
TURCHIN JOHN A | Secretary | P.O. Box 398634, Miami Beach, FL, 33139 |
TURCHIN JOHN A | Treasurer | P.O. Box 398634, Miami Beach, FL, 33139 |
Orth Scott Esq. | Agent | 3860 Sheridan Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 3860 Sheridan Street, Suite A, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 3860 Sheridan Street, Suite A, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-11-03 | 3860 Sheridan Street, Suite A, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-03 | Orth, Scott, Esq. | - |
NAME CHANGE AMENDMENT | 1992-09-08 | JOHN A. TURCHIN CONSTRUCTION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000634752 | ACTIVE | 2018-026640-CA-01 | MIAMI-DADE COUNTY CIRCUIT CT. | 2021-12-08 | 2026-12-09 | $934,341.92 | LAWRENCE KUPPIN + MINOUSH KUPPIN, C/O JASON B GILLER P.A. 1111 BRICKELL AV, SUITE 1550, MIAMI, FL 33131 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MDLV, LLC, et al., VS YTECH REAL ESTATE HOLDINGS, LTD., et al., | 3D2018-2449 | 2018-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MDLV, LLC |
Role | Appellant |
Status | Active |
Representations | STEVEN J. WISOTSKY, Israel U. Reyes, HEATHER A. RUTECKI |
Name | JOHN A. TURCHIN CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Name | ALFRED CHETRAM |
Role | Appellant |
Status | Active |
Name | YAMAL YIDIOS |
Role | Appellee |
Status | Active |
Name | YTECH INTERNATIONAL GP, LLC |
Role | Appellee |
Status | Active |
Name | YTECH REAL ESTATE HOLDINGS, LTD. |
Role | Appellee |
Status | Active |
Representations | JOSEPH L. REBAK, LORAYNE PEREZ, JEFFREY A. TEW, Thomas S. Ward |
Name | FROMBERG, PERLOW & KORNIK, P.A. |
Role | Appellee |
Status | Active |
Name | ROLAND FAITH |
Role | Appellee |
Status | Active |
Name | ADAM DASH |
Role | Appellee |
Status | Active |
Name | GRAND BEACH, LLC |
Role | Appellee |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL BASED ON SETTLEMENT |
On Behalf Of | MDLV, LLC |
Docket Date | 2019-03-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal based on settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-53 days to 4/5/19 |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MDLV, LLC |
Docket Date | 2018-12-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellants’ motion to hold the appeal in abeyance and for extension of time to file the initial brief, the motion to hold the appeal in abeyance is hereby denied. The request for an extension of time to file the initial brief is granted as stated in the motion. |
Docket Date | 2018-12-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RULE 9.020(i)(3) MOTION TO HOLD APPEAL JN ABEYANCE PENDING RESOLUTION BY THE TRIAL COURT OF THE PENDING MOTION FOR RE-HEARING & MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE INITIAL BRIEF |
On Behalf Of | MDLV, LLC |
Docket Date | 2018-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MDLV, LLC |
Docket Date | 2018-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3510487405 | 2020-05-07 | 0455 | PPP | 1900 PURDY AVE STE 1, MIAMI BEACH, FL, 33139-1409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State