Search icon

TERRA 120 OCEAN DRIVE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TERRA 120 OCEAN DRIVE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA 120 OCEAN DRIVE INVESTMENTS, 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: 27 Sep 2012 (12 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L12000123798
FEI/EIN Number 61-1716856

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

Mail Address: 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133, US
Address: 3310 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Gilg Jason Authorized Representative 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-20 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-05-24 NRAI SERVICES, INC. -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State