Entity Name: | TERRASOL OVERSEAS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRASOL OVERSEAS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | P11000000314 |
FEI/EIN Number |
27-4513935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NE 188th ST Unit 718, Aventura, FL, 33180, US |
Mail Address: | 3300 NE 188th ST Unit 718, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAUFMAN ROSSIN REGISTRIES, LLC | Agent | - |
BAILEY ENTREPRENEURS CORP HOLDINGS INC | Director | - |
MEZRAGE ISAAC H | President | 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-07 | 3300 NE 188th ST Unit 718, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-09-07 | 3300 NE 188th ST Unit 718, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-07 | Kaufman Rossin Registries LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 3310 MARY STREET STE 501, Miami, FL 33133 | - |
AMENDMENT | 2017-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-19 |
Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State