Entity Name: | TERRANOVA GB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRANOVA GB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 27 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | M37494 |
FEI/EIN Number |
650287497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134, US |
Mail Address: | PO Box 347577, Coral Gables, FL, 33234, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BITTEL, STEPHEN H. | President | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134 |
BITTEL, STEPHEN H. | Director | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134 |
MCILROY MINDY | Vice President | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134 |
Fitzgerald Scott | Agent | 801 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | Fitzgerald, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 801 ARTHUR GODFREY RD., SUITE 600, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 1991-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State