Search icon

TERRALINGUA CORP

Company Details

Entity Name: TERRALINGUA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: P13000028214
FEI/EIN Number 42-1774501
Address: 1395 Brickell Ave, Suite 800, MIAMI, FL 33131
Mail Address: 1395 Brickell Ave, Suite 800, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRALINGUA CORP 2022 421774501 2023-10-11 TERRALINGUA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 7868002052
Plan sponsor’s address 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MAURO BERTUOL
Valid signature Filed with authorized/valid electronic signature
TERRALINGUA CORP 2020 421774501 2021-07-03 TERRALINGUA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 7868002052
Plan sponsor’s address 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-03
Name of individual signing MAURO BERTUOL
Valid signature Filed with authorized/valid electronic signature
TERRALINGUA CORP 2019 421774501 2020-07-09 TERRALINGUA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 7868002052
Plan sponsor’s address 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MAURO BERTUOL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERTUOL, MAURO Agent 1395 Brickell Ave, Suite 800, MIAMI, FL 33131

Chief Executive Officer

Name Role Address
BERTUOL, MAURO Chief Executive Officer 1395 Brickell Ave, Suite 800 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-15 BERTUOL, MAURO No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2015-01-29 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
Amendment 2022-06-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03

Date of last update: 22 Jan 2025

Sources: Florida Department of State