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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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