Search icon

TERRA FIRMA ADVISORS, LLC - Florida Company Profile

Company Details

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

TERRA FIRMA ADVISORS, 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: 16 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: L11000093753
FEI/EIN Number 452996204

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

Address: 253 NE 2nd St, Miami, FL, 33132, US
Mail Address: 253 NE 2nd street, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRALES ELVIS H Chief Executive Officer 253 NE 2nd Street, MIAMI, FL, 33132
Corrales Elvis H Agent 253 NE 2nd Street, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 253 NE 2nd Street, 3903, MIAMI, FL 33132 -
REINSTATEMENT 2019-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 253 NE 2nd St, 3903, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-02-18 253 NE 2nd St, 3903, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Corrales, Elvis H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-11-09
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State