Search icon

TERABYTE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TERABYTE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERABYTE INTERNATIONAL, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000100948
FEI/EIN Number 46-1728667

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

Address: 8410 NW 61st St, Miami, FL, 33166, US
Mail Address: 6819 NW 84 Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA WALTER President 6819 Nw 84 Ave, Miami, FL, 33166
COSTA WALTER Director 6819 Nw 84 Ave, Miami, FL, 33166
HENRIQUEZ DAVID Secretary 851 WREN AVE, MIAMI SPRINGS, FL, 33166
Penaloza Marines Treasurer 13355 SW 40 ST, Miami, FL, 33175
COSTA WALTER Agent 6819 NW 84 Ave, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 8410 NW 61st St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-02-22 8410 NW 61st St, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 6819 NW 84 Ave, Miami, FL 33166 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000216232 ACTIVE 1000000819757 DADE 2019-03-15 2039-03-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000126286 ACTIVE 1000000736510 DADE 2017-02-27 2037-03-03 $ 7,971.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-01-10
Domestic Profit 2012-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State