Search icon

TERREMARK NORTH AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TERREMARK NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERREMARK NORTH AMERICA, 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: 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: 23 May 2000 (25 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P00000053098
FEI/EIN Number 651018178

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

Address: 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
Mail Address: 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TERREMARK NORTH AMERICA, INC., MISSISSIPPI 1003556 MISSISSIPPI
Headquarter of TERREMARK NORTH AMERICA, INC., RHODE ISLAND 000789933 RHODE ISLAND
Headquarter of TERREMARK NORTH AMERICA, INC., NEW YORK 4231055 NEW YORK
Headquarter of TERREMARK NORTH AMERICA, INC., CONNECTICUT 1068246 CONNECTICUT
Headquarter of TERREMARK NORTH AMERICA, INC., ILLINOIS CORP_68384133 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001390304 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 (305) 961-3200

Filings since 2010-05-18

Form type 424B3
File number 333-166555-06
Filing date 2010-05-18
File View File

Filings since 2010-05-13

Form type EFFECT
File number 333-166555-06
Filing date 2010-05-13
File View File

Filings since 2010-05-11

Form type S-4/A
File number 333-166555-06
Filing date 2010-05-11
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166555-06
Filing date 2010-05-06
File View File

Filings since 2007-03-12

Form type EFFECT
File number 333-140836-02
Filing date 2007-03-12
File View File

Filings since 2007-03-09

Form type S-3/A
File number 333-140836-02
Filing date 2007-03-09
File View File

Filings since 2007-02-22

Form type S-3
File number 333-140836-02
Filing date 2007-02-22
File View File

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
SMALL DAVID President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
SMALL DAVID Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
RODRIGUEZ EFRAIN SVPF 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
DRUMGOOLE CHRISTOPHER Secretary 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
DRUMGOOLE CHRISTOPHER Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
MOLINE JENNIFER SVPF 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
JACOBSEN EDWARD P Secretary 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
JACOBSEN EDWARD P Vice President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
SMITH STEVEN Chief Financial Officer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000001063. CONVERSION NUMBER 100000128221
MERGER 2012-11-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000126531
MERGER 2012-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000126379
MERGER 2012-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000123669
MERGER 2011-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 900000118109
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 -
MERGER 2009-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000095411
NAME CHANGE AMENDMENT 2008-04-01 TERREMARK NORTH AMERICA, INC. -
REGISTERED AGENT NAME CHANGED 2008-03-20 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318174 TERMINATED 1000000713064 COLUMBIA 2016-05-11 2026-05-18 $ 373.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2012-11-05
Merger 2012-11-02
Merger 2012-11-01
Merger 2012-06-29
ANNUAL REPORT 2012-01-20
Merger 2011-12-08
ANNUAL REPORT 2011-10-31
ANNUAL REPORT 2011-07-13
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State