Search icon

TERRA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TERRA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (a year ago)
Document Number: L05000058123
FEI/EIN Number 412234604

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

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

Key Officers & Management

Name Role Address
Gilg Jason Authorized Representative 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
800094929
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
84
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-18 - -
REGISTERED AGENT NAME CHANGED 2024-06-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2022-02-22 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 2016-12-15 - -

Court Cases

Title Case Number Docket Date Status
BEATRIZ BUADE, VS TERRA GROUP, LLC, etc., 3D2015-2131 2015-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-15914

Parties

Name BEATRIZ MUNNE BUADE
Role Appellant
Status Active
Representations CHRISTOPHER C. SHARP
Name TERRA GROUP, LLC
Role Appellee
Status Active
Representations RONALD M. ROSENGARTEN
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BEATRIZ MUNNE BUADE
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERRA GROUP, LLC
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 21, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TERRA GROUP, LLC
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/16
Docket Date 2016-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA GROUP, LLC
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/24/16
Docket Date 2016-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA GROUP, LLC
Docket Date 2016-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA GROUP, LLC
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/25/16
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEATRIZ MUNNE BUADE
Docket Date 2016-02-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 2, 2015.
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEATRIZ MUNNE BUADE
Docket Date 2015-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORLCRACHG 2024-06-18
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-04
Type:
Complaint
Address:
18915 ATLANTIC BLVD., SUNNY ISLES BEACH, FL, 33160
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-11
Type:
Planned
Address:
7000 NW 107 AVENUE, DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-07
Type:
Prog Related
Address:
5800 NW 104 PATH, DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-26
Type:
Prog Related
Address:
7000 NW 107 AVENUE, DORAL, FL, 33166
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State