Search icon

TERRAS DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: TERRAS DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAS DEVELOPERS, 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: 20 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: L11000060047
FEI/EIN Number 452600393

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

Address: 5900 SW 73 STREET, 301, SOUTH MIAMI, FL, 33143, US
Mail Address: 5900 SW 73 STREET, 301, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDAZZI SERGIO Manager 5900 SW 73 STREET SUITE 301, SOUTH MIAMI, FL, 33143
GUARDAZZI FERNANDO Manager 5900 SW 73 STREET SUITE 301, SOUTH MIAMI, FL, 33143
RODRIGUEZ MARIA F Manager 5900 SW 73 STREET SUITE 301, SOUTH MIAMI, FL, 33143
GUARDAZZI SERGIO Agent 5900 SW 73 STREET, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 GUARDAZZI, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5900 SW 73 STREET, 301, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-20 5900 SW 73 STREET, 301, SOUTH MIAMI, FL 33143 -
LC NAME CHANGE 2011-06-20 TERRAS DEVELOPERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State