Search icon

MIAMI TERRACOTA LLC - Florida Company Profile

Company Details

Entity Name: MIAMI TERRACOTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI TERRACOTA 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000112442
FEI/EIN Number 47-1376734

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

Address: 10250 NW 89TH AVE, #18, MEDLEY, FL, 33178, US
Mail Address: 10250 NW 89TH AVE, #18, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pereira Marcelo S Manager 10250 NW 89th Ave # 18, Medley, FL, 33178
Pereira Jailson Agent 253 NE 2nd Street, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019018 TERRACOTAGRES NORTH AMERICA EXPIRED 2016-02-22 2021-12-31 - 1985 S. PARK RD. BAY 3, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 10250 NW 89TH AVE, #18, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-05-22 10250 NW 89TH AVE, #18, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 253 NE 2nd Street, 1109, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-02-02 Pereira, Jailson -
LC AMENDMENT 2015-05-14 - -
LC AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-18
LC Amendment 2015-05-14
ANNUAL REPORT 2015-02-10
LC Amendment 2014-09-23
Florida Limited Liability 2014-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State