Search icon

TERREMARK LATIN AMERICA, INC. - Florida Company Profile

Company Details

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

Central Index Key

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

Filings since 2010-05-18

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

Key Officers & Management

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

Events

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 -

Documents

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