Search icon

TERREMARK WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: TERREMARK WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 May 2000 (25 years ago)
Date of dissolution: 09 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: F00000002679
FEI/EIN Number 84-0873124

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

Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Mail Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mattiola Paul L Vice President 2 S Biscayne Blvd, Miami, FL, 33131
Scott Krohn Treasurer One Verizon Way, Basking Ridge, NJ, 07920
Christy Reyes Asst One Verizon Way, Basking Ridge, NJ, 07920
Christopher Bartlett Director One Verizon Way, Basking Ridge, NJ, 07920
Sepulveda Griselle Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 One Verizon Way, Basking Ridge, NJ 07920 -
CHANGE OF MAILING ADDRESS 2023-04-24 One Verizon Way, Basking Ridge, NJ 07920 -
MERGER 2019-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000198321
REGISTERED AGENT NAME CHANGED 2019-04-23 Sepulveda, Griselle -
MERGER 2015-08-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000153701
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2012-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000126355

Documents

Name Date
WITHDRAWAL 2023-08-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-20
Merger 2019-12-13
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD SDTSPO03D0004O001 2010-03-12 2010-03-12 2010-03-12
Unique Award Key CONT_AWD_SDTSPO03D0004O001_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 2965597.01
Current Award Amount 2965597.01
Potential Award Amount 2965597.01

Description

Title CHANGE IN DUNS NUMBER.
NAICS Code 518111: INTERNET SERVICE PROVIDERS
Product and Service Codes D316: TELECOMMUNICATION NETWORK MGMT SVCS

Recipient Details

Recipient TERREMARK WORLDWIDE INC
UEI M1FBJHT64J61
Legacy DUNS 884290610
Recipient Address 2601 S BAYSHORE DR #900, MIAMI, MIAMI-DADE, FLORIDA, 331335419, UNITED STATES
PO AWARD AG3K06P070130 2008-03-03 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_AG3K06P070130_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title THIS IS A OPTION YEAR #1 OF A FIVE YEAR CONTRACT AWARDED IN 2006 AS A PROCUREMENT REQUEST.
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient TERREMARK WORLDWIDE INC
UEI M1FBJHT64J61
Legacy DUNS 884290610
Recipient Address 2601 S BAYSHORE DR #900, MIAMI, 331335419, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State