Entity Name: | T.T.V. TERMINAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.T.V. TERMINAL, L.L.C. 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. |
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: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000033398 |
FEI/EIN Number |
141894790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2172 N.W. 29TH AVENUE, MIAMI, FL, 33142 |
Address: | 2172 NW 29 AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINTO BLANCA R | Manager | 1121 STILLWATER DRIVE, MIAMI BEACH, FL, 33141 |
GUARCH JORGE M | Agent | 2100 SALZEDO STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 2100 SALZEDO STREET, SUITE 303, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 2172 NW 29 AVE, MIAMI, FL 33142 | - |
LC AMENDMENT | 2011-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-27 | 2172 NW 29 AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-27 | GUARCH, JORGE M | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-27 |
LC Amendment | 2011-04-19 |
ANNUAL REPORT | 2011-04-04 |
REINSTATEMENT | 2010-10-27 |
REINSTATEMENT | 2009-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State