Entity Name: | TERREMARK LATIN AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERREMARK LATIN 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: | 17 Aug 2000 (25 years ago) |
Date of dissolution: | 13 Aug 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Aug 2015 (10 years ago) |
Document Number: | P00000079436 |
FEI/EIN Number |
65-1040251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 South Biscayne Blvd, Suite 2800, Miami, FL, 33131, US |
Mail Address: | 2 South Biscayne Blvd, Suite 2800, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1390303 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-166555-08 |
Filing date | 2010-05-18 |
File | View File |
Filings since 2010-05-13
Form type | EFFECT |
File number | 333-166555-08 |
Filing date | 2010-05-13 |
File | View File |
Filings since 2010-05-11
Form type | S-4/A |
File number | 333-166555-08 |
Filing date | 2010-05-11 |
File | View File |
Filings since 2010-05-06
Form type | S-4 |
File number | 333-166555-08 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2007-03-12
Form type | EFFECT |
File number | 333-140836-01 |
Filing date | 2007-03-12 |
File | View File |
Filings since 2007-03-09
Form type | S-3/A |
File number | 333-140836-01 |
Filing date | 2007-03-09 |
File | View File |
Filings since 2007-02-22
Form type | S-3 |
File number | 333-140836-01 |
Filing date | 2007-02-22 |
File | View File |
Name | Role | Address |
---|---|---|
Formant Christopher M | Director | 2 South Biscayne Blvd, Suite 2800, Miami, FL, 33131 |
Ellis Matthew D | Treasurer | 2 South Biscayne Blvd, Suite 2800, Miami, FL, 33131 |
Tugentman Steven | Secretary | 2 South Biscayne Blvd, Suite 2800, Miami, FL, 33131 |
Mattiola Paul L | Vice President | One Verizon Way, Basking Ridge, NJ, 07920 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-13 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000002679. MERGER NUMBER 100000198321 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 2 South Biscayne Blvd, Suite 2800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 2 South Biscayne Blvd, Suite 2800, Miami, FL 33131 | - |
MERGER | 2015-08-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000153667 |
REGISTERED AGENT NAME CHANGED | 2013-01-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-23 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-06 |
Merger | 2015-08-13 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2013-01-23 |
ANNUAL REPORT | 2012-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State