Entity Name: | TERMINAL661 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: | 06 Sep 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F19000004079 |
FEI/EIN Number |
842956388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 N.E. 214TH STREET, MIAMI, FL, 33179, US |
Mail Address: | 1150 N.E. 214TH STREET, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
ZOVAK GRETCHEN | Director | 1150 NE 214TH STREET, MIAMI, FL, 331791318 |
ZOVAK GRETCHEN | Agent | 6271 ST AUGUSTINE RD, STE 24-1153, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-11-01 | - | AFFIDAVIT TO CHANGE/ADD OFFICERS AN D/OR DIRECTORS |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 1150 N.E. 214TH STREET, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 1150 N.E. 214TH STREET, MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000474306 | ACTIVE | 2022-012767-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2022-09-21 | 2027-10-06 | $113,501.42 | TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
Amendment | 2019-11-01 |
Foreign Profit | 2019-09-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State