Search icon

TERRAMARE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: TERRAMARE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAMARE INTERNATIONAL, 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: 22 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L16000082247
FEI/EIN Number 81-2544436

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

Address: 66 W. Flagler Street, Suite 900, PMB, Miami, FL, 33130, US
Mail Address: 66 W. Flagler Street, Suite 900, PMB, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE Authorized Member 66 W. Flagler Street, Miami, FL, 33130
MARTINEZ JORGE Agent 66 W. Flagler Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046141 FACE MASKS ARE US ACTIVE 2020-04-27 2025-12-31 - 8950 SW 74TH COURT, SUITE 2201,#A124, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 66 W. Flagler Street, Suite 900, PMB, Miami, FL 33130 -
REINSTATEMENT 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 66 W. Flagler Street, Suite 900, PMB, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-12-20 66 W. Flagler Street, Suite 900, PMB, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 MARTINEZ, JORGE -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706083 ACTIVE 1000001018432 DADE 2024-11-01 2034-11-06 $ 1,945.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000706091 ACTIVE 1000001018434 DADE 2024-11-01 2044-11-06 $ 39,063.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000046304 TERMINATED 1000000874656 DADE 2021-01-26 2041-02-03 $ 2,966.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-04-20
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2017-01-26
Florida Limited Liability 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5042127007 2020-04-04 0455 PPP 12700 SW 93rd Place, MIAMI, FL, 33176-5042
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-5042
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114652.54
Forgiveness Paid Date 2021-02-19
3472148304 2021-01-22 0455 PPS 8950 SW 74th Ct, Miami, FL, 33156-3171
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29636
Loan Approval Amount (current) 29636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-3171
Project Congressional District FL-27
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27995.21
Forgiveness Paid Date 2022-07-25

Date of last update: 03 May 2025

Sources: Florida Department of State