Search icon

TERRA FIRMA LAMININ LLC - Florida Company Profile

Company Details

Entity Name: TERRA FIRMA LAMININ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA FIRMA LAMININ 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: 22 Jul 2009 (16 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L09000070259
FEI/EIN Number 270596653

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

Address: 630 NEWPORT DR., INDIALANTIC, FL, 32903, US
Mail Address: 215 Baytree Dr., MELBOURNE, FL, 32940, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOSE W Managing Member 630 NEWPORT DR., INDIALANTIC, FL, 32903
RUIZ CYNTHIA Managing Member 630 NEWPORT DR., INDIALANTIC, FL, 32903
CEROW MICHAEL S Agent 215 Baytree Dr, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 630 NEWPORT DR., INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 215 Baytree Dr, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 630 NEWPORT DR., INDIALANTIC, FL 32903 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-09-07 CEROW, MICHAEL SCPA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State