Search icon

TERRA-ADI INTERNATIONAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TERRA-ADI INTERNATIONAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA-ADI INTERNATIONAL MANAGEMENT, 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: 21 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L02000012390
FEI/EIN Number 820555487

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

Address: 3310 Mary Street, Coconut Grove, FL, 33133, US
Mail Address: 3109 GRAND AVENUE #349, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
MARTIN PEDRO A Manager 3310 Mary Street, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-21 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
LC STMNT OF RA/RO CHG 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1200 S PINE ISLAND RD, Suite #1020, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-27
CORLCRACHG 2019-09-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State