Search icon

TERRAFLORA INC. - Florida Company Profile

Company Details

Entity Name: TERRAFLORA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAFLORA 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: 09 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000104242
FEI/EIN Number 205359116

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

Address: 1500 NW 95 AVE, MIAMI, FL, 33172
Mail Address: PO BOX 260476, MIAMI, FL, 33126
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS A Director 1500 NW 95 AVE, MIAMI, FL, 33172
GARCIA LUIS A President 1500 NW 95 AVE, MIAMI, FL, 33172
GARCIA LUIS A Secretary 1500 NW 95 AVE, MIAMI, FL, 33172
DIAZ-SARMIENTO GABRIEL S Agent 5600 SW 135TH AVE, #202-A, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-18 - -
CHANGE OF MAILING ADDRESS 2009-12-18 1500 NW 95 AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-12-18 DIAZ-SARMIENTO, GABRIEL SCPA -
REGISTERED AGENT ADDRESS CHANGED 2009-12-18 5600 SW 135TH AVE, #202-A, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000547194 TERMINATED 1000000199158 DADE 2010-12-27 2036-09-09 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-18
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-07-25
Domestic Profit 2006-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State