Search icon

TERRA INTERNATIONAL DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: TERRA INTERNATIONAL DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA INTERNATIONAL DEVELOPMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 May 2001 (24 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L01000008115
FEI/EIN Number 651108870

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

Address: 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133-5463, US
Mail Address: P.O. BOX 330609, MIAMI, FL, 33233, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Halli Jayme Auth 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 331335463

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-21 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TERRA INTERNATIONAL DEVELOPMENTS LL. CONVERSION NUMBER 300000188633
REGISTERED AGENT NAME CHANGED 2016-12-15 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 2665 SOUTH BAYSHORE DRIVE, SUITE #1020, COCONUT GROVE, FL 33133-5463 -
CHANGE OF MAILING ADDRESS 2012-02-10 2665 SOUTH BAYSHORE DRIVE, SUITE #1020, COCONUT GROVE, FL 33133-5463 -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-01-16
CORLCRACHG 2016-12-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State