Search icon

TERRAMAGICA FOODS LLC - Florida Company Profile

Company Details

Entity Name: TERRAMAGICA FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAMAGICA FOODS 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: 23 Sep 2016 (9 years ago)
Document Number: L16000178040
FEI/EIN Number 83-1357103

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

Address: 458 SW 147th Ave, Pembroke Pines, FL, 33027, US
Mail Address: 6365 Halcyon Way Suite 940, Alpharetta, GA, 30005, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ-BERTHE ESTEFANIA A Manager 6365 Halcyon Way Suite 940, Apharetta, GA, 30005
JIMENEZ-BERTHE ESTEFANIA A Agent 458 SW 147 Ave, Pembroke Pines, FL, 33027
JIMENEZ JOSE MSR. Manager 6365 Halcyon Way Suite 940, Alpharetta, GA, 30005
BERTHE DE JIMENEZ BELEN JMRS. Manager 6365 Halcyon Way Suite 940, Alpharetta, GA, 30005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076666 A&J POOL SERVICES SOUTH FLORIDA EXPIRED 2018-07-13 2023-12-31 - 8765 NW 114 PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 458 SW 147th Ave, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-29 458 SW 147th Ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 458 SW 147 Ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-03-07 JIMENEZ-BERTHE, ESTEFANIA A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State