Search icon

TERREMARK PERU LLC - Florida Company Profile

Company Details

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

TERREMARK PERU 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: 07 Oct 2010 (15 years ago)
Date of dissolution: 13 Aug 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Aug 2015 (10 years ago)
Document Number: L10000105377
FEI/EIN Number 273653440

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

Address: 2 S Biscayne Blvd #2800, Miami, FL, 33131, US
Mail Address: 2 S Biscayne Blvd #2800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mattiola Paul L Manager 2 S Biscayne Blvd #2800, Miami, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2015-08-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000079436. MERGER NUMBER 700000153667
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 2 S Biscayne Blvd #2800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-03 2 S Biscayne Blvd #2800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-01-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-10
Reg. Agent Change 2013-01-23
ANNUAL REPORT 2012-11-05
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-10-31
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State