Search icon

TERRAZAS 1005 CORP - Florida Company Profile

Company Details

Entity Name: TERRAZAS 1005 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAZAS 1005 CORP 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: 15 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P14000076078
FEI/EIN Number 47-1880616

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

Address: 2151 S LEJEUNE ROAD, STE 306, CORAL GABLES, FL, 33134, US
Mail Address: 2151 S LEJEUNE ROAD, STE 306, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALHEIROS MAURANY President 2151 S LEJEUNE ROAD, STE 306, CORAL GABLES, FL, 33134
MALHEIROS MAURANY Director 2151 S LEJEUNE ROAD, STE 306, CORAL GABLES, FL, 33134
CHASE HOWARD, PLLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-03 Chase Howard, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 151 NW 1st Avenue, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 2151 S LEJEUNE ROAD, STE 306, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-08-21 2151 S LEJEUNE ROAD, STE 306, CORAL GABLES, FL 33134 -
AMENDMENT 2014-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-11-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State