Search icon

TERRA TRADING, LLC - Florida Company Profile

Company Details

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

TERRA TRADING, 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000041589
FEI/EIN Number 800658177

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

Address: 1500 NW 89TH CT, SUITE 108, Doral, FL, 33172, US
Mail Address: 1500 NW 89TH CT, SUITE 108, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANA Managing Member 1500 NW 89TH CT, SUITE 108, DORAL, FL, 33172
PAPATERRA GUSTAVO Managing Member 1500 NW 89TH CT, SUITE 108, DORAL, FL, 33172
PAPATERRA ANA G Managing Member 1500 NW 89TH CT, SUITE 108, DORAL, FL, 33172
Regal Tax & Business Solutions Agent 1500 NW 89th Ct., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 1500 NW 89TH CT, SUITE 108, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-08-14 1500 NW 89TH CT, SUITE 108, Doral, FL 33172 -
LC STMNT OF AUTHORITY 2019-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1500 NW 89th Ct., Suite 106, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Regal Tax & Business Solutions -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
CORLCAUTH 2019-05-10
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State