Search icon

TERREMARK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TERREMARK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERREMARK REALTY, 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: 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: 09 Nov 1982 (42 years ago)
Date of dissolution: 09 Oct 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: G08513
FEI/EIN Number 592298153

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

Address: 2 S Biscayne Blvd #2800, Miami, FL, 33131, US
Mail Address: 2 S Biscayne Blvd #2800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1390298 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 305-961-3200

Filings since 2010-05-18

Form type 424B3
File number 333-166555-05
Filing date 2010-05-18
File View File

Filings since 2010-05-13

Form type EFFECT
File number 333-166555-05
Filing date 2010-05-13
File View File

Filings since 2010-05-11

Form type S-4/A
File number 333-166555-05
Filing date 2010-05-11
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166555-05
Filing date 2010-05-06
File View File

Filings since 2007-03-12

Form type EFFECT
File number 333-140836-14
Filing date 2007-03-12
File View File

Filings since 2007-03-09

Form type S-3/A
File number 333-140836-14
Filing date 2007-03-09
File View File

Filings since 2007-02-22

Form type S-3
File number 333-140836-14
Filing date 2007-02-22
File View File

Key Officers & Management

Name Role Address
Moline Jennifer Sr 2 S Biscayne Blvd #2800, Miami, FL, 33131
Jacobsen Edward P Seni 2 S Biscayne Blvd #2800, Miami, FL, 33131
Mattiola Paul L Vice President 2 S Biscayne Blvd #2800, Miami, FL, 33131
Townsend John Chief Financial Officer 2 S Biscayne Blvd #2800, Miami, FL, 33131
Small David J Director 2 S Biscayne Blvd #2800, Miami, FL, 33131
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2014-10-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000001063. MERGER NUMBER 700000145267
CHANGE OF PRINCIPAL ADDRESS 2014-04-05 2 S Biscayne Blvd #2800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-05 2 S Biscayne Blvd #2800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-01-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2013-01-23
ANNUAL REPORT 2012-11-02
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-10-31
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State