Search icon

TERRA INTERNATIONAL SERVICES, LLC - Florida Company Profile

Company Details

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

TERRA INTERNATIONAL SERVICES, 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: 12 Jun 2006 (19 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: L06000060019
FEI/EIN Number 272409730

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

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-21 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TERRA INTERNATIONAL SERVICES, LLC. CONVERSION NUMBER 700000188707
LC STMNT OF RA/RO CHG 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 2665 SOUTH BAYSHORE DRIVE, SUITE #1020, COCONUT GROVE, FL 33133-5463 -
CHANGE OF MAILING ADDRESS 2012-02-08 2665 SOUTH BAYSHORE DRIVE, SUITE #1020, COCONUT GROVE, FL 33133-5463 -

Documents

Name Date
Conversion 2018-12-21
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-01-13
CORLCRACHG 2016-12-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State