Search icon

GRAND DEVELOPERS TERRAMAR CORP. - Florida Company Profile

Company Details

Entity Name: GRAND DEVELOPERS TERRAMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND DEVELOPERS TERRAMAR 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000162474
FEI/EIN Number 204484741

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

Address: 99 SW 7 STREET, SUITE B, MIAMI, FL, 33130
Mail Address: 99 SW 7 STREET, SUITE B, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA JORGE A President 99 SW 7 STREET #B, MIAMI, FL, 33130
ORTEGA JORGE A Director 99 SW 7 STREET #B, MIAMI, FL, 33130
ORTEGA JORGE A Treasurer 99 SW 7 STREET #B, MIAMI, FL, 33130
ORTEGA ROBERTO Vice President 99 SW 7 STREET #B, MIAMI, FL
ORTEGA ROBERTO Treasurer 99 SW 7 STREET #B, MIAMI, FL
ORTEGA JORGE A Agent 3538 CRYSTAL CT, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-06-01 ORTEGA, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2011-06-01 3538 CRYSTAL CT, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 99 SW 7 STREET, SUITE B, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2010-05-03 99 SW 7 STREET, SUITE B, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000107491 ACTIVE 1000000360127 MIAMI-DADE 2012-10-22 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Dom/For AR 2011-06-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-12-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State