Search icon

TERAVISION GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: TERAVISION GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERAVISION GROUP, CORP. 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 Dec 2002 (22 years ago)
Date of dissolution: 22 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: P02000134822
FEI/EIN Number 020664807

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

Address: 6450 SW 88th St, Miami, FL, 33156, US
Mail Address: 6450 SW 88th St, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCIA RICARDO Chief Executive Officer 6450 SW 88th St, Miami, FL, 33156
ARCIA RICARDO Agent 6450 SW 88th St, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000126856. CONVERSION NUMBER 300000153243
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6450 SW 88th St, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-30 6450 SW 88th St, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6450 SW 88th St, Miami, FL 33156 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 ARCIA, RICARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000255804 TERMINATED 1000000741941 SEMINOLE 2017-04-28 2037-05-05 $ 514.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000857806 TERMINATED 1000000484458 SEMINOLE 2013-04-16 2033-05-03 $ 401.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000804857 TERMINATED 1000000484459 ORANGE 2013-03-29 2023-04-24 $ 399.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-11
REINSTATEMENT 2006-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State