Search icon

TERRABLUE LLC - Florida Company Profile

Company Details

Entity Name: TERRABLUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRABLUE 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: 20 May 2008 (17 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L08000050386
FEI/EIN Number 262669422

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

Mail Address: 7203 NE 5 Ave, MIAMI, FL, 33138, US
Address: 7203 NE 5 Ave, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA DAMASO D Managing Member 7203 NE 5 Ave, MIAMI, FL, 33138
Reyes Sara E Managing Member 7203 NE 5 Ave, MIAMI, FL, 33138
MEDINA DAMASO D Agent 7203 NE 5 Ave, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010655 THE YOGA EXPERIENCE EXPIRED 2017-01-29 2022-12-31 - 60 SW 13TH ST, SUITE 2807, MIAMI, FL, 33130
G10000048508 DESTINO HEALTH EXPIRED 2010-06-04 2015-12-31 - 1611 SW 2ND AVENUE, SUITE 5, MIAMI, FL, 33129
G10000045393 DESTINO WELLNESS EXPIRED 2010-05-24 2015-12-31 - 3956 TOWN CENTER BLVD., SUITE 272, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7203 NE 5 Ave, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-05-01 7203 NE 5 Ave, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7203 NE 5 Ave, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-03-18 MEDINA, DAMASO D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State