Entity Name: | TERRA MORTGAGE BANKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRA MORTGAGE BANKERS, 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. |
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: | 16 Sep 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000089988 |
FEI/EIN Number |
270965274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 330609, MIAMI, FL, 33233, US |
Address: | 2665 SOUTH BAYSHORE DRIVE, SUITE 1020, COCONUT GROVE, FL, 33133-5463, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HALLI JAYME | Authorized Representative | 2665 SOUTH BAYSHORE DR STE 1020, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-20 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2019-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-20 | 1200 SOUTH PINE ISLAND ROAD, SUITE #1020, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2019-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 2665 SOUTH BAYSHORE DRIVE, SUITE 1020, COCONUT GROVE, FL 33133-5463 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 2665 SOUTH BAYSHORE DRIVE, SUITE 1020, COCONUT GROVE, FL 33133-5463 | - |
Name | Date |
---|---|
CORLCRACHG | 2019-11-20 |
LC Amendment | 2019-10-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State