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. |
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 |
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 |
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 |
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 | - | - |
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