Search icon

TERRAMAR 07 INT' L, LLC - Florida Company Profile

Company Details

Entity Name: TERRAMAR 07 INT' L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAMAR 07 INT' L, 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 01 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L09000079541
FEI/EIN Number 27-0757680

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

Address: 49 N FEDERAL HWY, SUITE 385, POMPANO BEACH, FL, 33062, 33
Mail Address: 49 N FEDERAL HWY, SUITE 385, POMPANO BEACH, FL, 33062, 33
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH RONALD Manager 49 N FEDERAL HWY SUITE 385, POMPANO BEACH, FL, 33062
SINGH RONALD Agent 49 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-01 - -
LC DISSOCIATION MEM 2014-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 49 N FEDERAL HWY, SUITE 385, POMPANO BEACH, FL 33062 33 -
CHANGE OF MAILING ADDRESS 2010-08-03 49 N FEDERAL HWY, SUITE 385, POMPANO BEACH, FL 33062 33 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000208755 LAPSED 14-264-D2 LEON 2016-02-12 2021-03-25 $102,027.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-01
ANNUAL REPORT 2016-03-06
AMENDED ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-21
CORLCDSMEM 2014-03-05
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State