Search icon

TERRY LLC - Florida Company Profile

Company Details

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

TERRY 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L11000116924
FEI/EIN Number 800763851

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

Mail Address: 1806 N FLAMINGO RD, PEMBROKE PINES, FL, 33028, US
Address: 244 BISCAYNE BLVD, UNIT 316 S, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO MARGARITA Managing Member 244 BISCAYNE BLVD UNIT 316 S, MIAMI, FL, 33131
PISANO ARIEL H Managing Member 244 BISCAYNE BLVD UNIT 316 S, MIAMI, FL, 33131
PISANO HORACIO L Managing Member 244 BISCAYNE BLVD UNIT 316 S, MIAMI, FL, 33131
PRADO MARGARITA mgr Agent 2999 NE 191 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
CHANGE OF MAILING ADDRESS 2019-04-27 244 BISCAYNE BLVD, UNIT 316 S, MIAMI, FL 33131 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 PRADO, MARGARITA, mgr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State