Search icon

TERMINUS GLOBAL LLC - Florida Company Profile

Company Details

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

TERMINUS GLOBAL 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 Dec 2012 (12 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L12000154884
FEI/EIN Number 46-1602709

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

Address: 5042 WILSHIRE BLVD., #15094, LOS ANGELES, CA, 90036, US
Mail Address: 5042 WILSHIRE BLVD., #15094, LOS ANGELES, CA, 90036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER REGISTERED AGENT INC. Agent -
MOLLO CLAUDIO G Manager C/O 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067226 ITC LTD. EXPIRED 2016-07-08 2021-12-31 - 5042 WILSHIRE BLVD., #15094, LOS ANGELES, CA, 90036

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-02 PREMIER REGISTERED AGENT INC. -
LC AMENDMENT 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 5042 WILSHIRE BLVD., #15094, LOS ANGELES, CA 90036 -
LC AMENDMENT 2013-11-01 - -
CHANGE OF MAILING ADDRESS 2013-11-01 5042 WILSHIRE BLVD., #15094, LOS ANGELES, CA 90036 -
LC AMENDMENT 2013-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2018-08-08
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
LC Amendment 2016-06-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
LC Amendment 2013-11-01
LC Amendment 2013-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State