Entity Name: | TERRA PROPERTY INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | L14000058240 |
FEI/EIN Number | 46-5399227 |
Address: | 540 brickell key dr, MIAMI, FL, 33131, US |
Mail Address: | 540 brickell key dr, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAGAL EDUARDO | Agent | 540 brickell key dr, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
ZAGAL EDUARDO | Auth | 801 brickell key blvd, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000006882 | CARO CONSTRUCTIONS | EXPIRED | 2018-01-12 | 2023-12-31 | No data | TERRA PROPERTY INVESTORS LLC, P.O BOX 266665, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 540 brickell key dr, 1103, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 540 brickell key dr, 1103, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 540 brickell key dr, 1103, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-06 | ZAGAL, EDUARDO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000515536 | ACTIVE | 2019-015066-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-08-28 | 2028-10-27 | $8,045.69 | PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135 |
J18000534388 | LAPSED | 2018-19932 CA 01 | MIAMI DADE CIRCUIT COURT | 2018-07-31 | 2023-08-03 | $111,886.00 | S&S US ENTERPRISES, INC, 12555 BISCAYNE BLVD, #915, MIAMI, FL, 33181 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-08-30 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State