Search icon

TERRAZAS P905 LLC - Florida Company Profile

Company Details

Entity Name: TERRAZAS P905 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAZAS P905 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000157040
FEI/EIN Number 47-2087274

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

Address: 2151 S LEJEUNE ROAD., STE 306, CORAL GABLES, FL, 33134, US
Mail Address: 2151 S LEJEUNE ROAD., STE 306, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS VILLACA CASSIO Manager 2151 S LEJEUNE ROAD., STE 306, CORAL GABLES, FL, 33134
BERTINO MALBA Manager 2151 S LEJEUNE ROAD., STE 306, CORAL GABLES, FL, 33134
CHASE HOWARD, PLLC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 Chase Howard, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 151 NW 1st Avenue, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 2151 S LEJEUNE ROAD., STE 306, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-08-21 2151 S LEJEUNE ROAD., STE 306, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
LC Amendment 2015-10-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State