Search icon

TERAMUNDI SOLUCOES LTDA - ME INCORPORATED - Florida Company Profile

Company Details

Entity Name: TERAMUNDI SOLUCOES LTDA - ME INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 01 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F15000002420
FEI/EIN Number 98-1237271

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

Address: 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073
Mail Address: 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward

Key Officers & Management

Name Role Address
BRAGATTO, EDUARDO M President 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
BRAGATTO, EDUARDO M Director 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
GUIMARAES, LUCIANO B Vice President 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
GUIMARAES, LUCIANO B Director 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
GUIMARAES, LUCIANO Secretary 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-03-08 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-03-08 CONTADOR RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-06-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State