Search icon

TERAN CONTRERAS INGENIEROS C.A. CORP

Company Details

Entity Name: TERAN CONTRERAS INGENIEROS C.A. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000095367
FEI/EIN Number 274023389
Address: 9581 NW 41 St., DORAL, FL, 33178, US
Mail Address: 9581 NW 41 ST., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CIFUENTES MARIA Agent 4300 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
TERAN NAVA HUMBERTO J President 11201 NW 83 St., Doral, FL, 33178

Secretary

Name Role Address
TERAN NAVA HUMBERTO J Secretary 11201 NW 83 St., Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094946 66 HEALTHY ROUTE EXPIRED 2014-09-17 2019-12-31 No data 9581 NW 41 ST, DORAL, FL, 33178
G13000011916 HEALTHY ROUTE EXPIRED 2013-02-04 2018-12-31 No data 9581 NW 41 ST., DORAL, FL, 33178
G12000062213 SMOOTHIE CAFE EXPIRED 2012-06-21 2017-12-31 No data 9581 NW 41 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 9581 NW 41 St., DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2013-02-04 9581 NW 41 St., DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 4300 BISCAYNE BLVD, SUITE 204, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001698498 TERMINATED 1000000540937 MIAMI-DADE 2013-11-22 2033-12-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State