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