Search icon

TERRA WORLD TRADE, LLC - Florida Company Profile

Company Details

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

TERRA WORLD TRADE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: L10000129910
FEI/EIN Number 680681696

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

Address: 6050 NW 102nd Ave, Doral, FL, 33178, US
Mail Address: 6050 NW 102nd Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinestrosa Juan A Manager 6050 NW 102nd Ave, Doral, FL, 33178
Hinestrosa Juan Agent 6050 NW 102nd Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071039 TERRA WORLD TRADE ACTIVE 2017-06-29 2027-12-31 - 3019 RAVENSWOOD RD, STE 113, FORT LAUDERDALE, FL, 33312
G11000009431 TERRA WORLD TRADE EXPIRED 2011-01-24 2016-12-31 - 1111 BRICKELL AVENUE, 11TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Hinestrosa, Juan Andres -
CHANGE OF MAILING ADDRESS 2025-02-05 11SW 19 RD Miami, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 11SW 19 RD Miami, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11SW 19 RD Miami, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-01-10 Hinestrosa, Juan -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 6050 NW 102nd Ave, Suite 306, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-10 6050 NW 102nd Ave, Suite 306, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 6050 NW 102nd Ave, Suite 306, Doral, FL 33178 -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938387303 2020-04-28 0455 PPP 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30511.26
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State