Search icon

TERRE INVESTMENTS LLC - Florida Company Profile

Company Details

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

TERRE 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: 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: 14 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: L13000006960
FEI/EIN Number 46-2969860

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

Address: 2801 FLORIDA AVENUE, SUITE 14, COCONUT GROVE, FL, 33133, US
Mail Address: 2801 FLORIDA AVENUE, SUITE 14, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENZEL PETER H Agent 2801 FLORIDA AVENUE, COCONUT GROVE, FL, 33133
TERREINVESTMENTS HOLDINGS INC. Manager 2801 FLORIDA AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 4000 ISLAND BLVD, PH2, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 4000 island blvd, ph2, aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-13 4000 island blvd, ph2, aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-01-13 FERRAEZ, VICTOR -
LC AMENDMENT 2023-08-31 - -
LC AMENDMENT 2019-05-09 - -
LC AMENDMENT 2014-12-01 - -
LC AMENDMENT 2013-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-11
LC Amendment 2023-08-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
LC Amendment 2019-05-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789887109 2020-04-12 0455 PPP 2801 FLorida Avenue suite 14, MIAMI, FL, 33133-1901
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-1901
Project Congressional District FL-27
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9566.5
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State