Entity Name: | TERRAZAS DEPAR 1106 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRAZAS DEPAR 1106 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: | 17 Apr 2015 (10 years ago) |
Document Number: | P15000035514 |
FEI/EIN Number |
47-3792503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1871 NW SOUTH RIVER DR., #P-1106, MIAMI, FL, 33125, US |
Mail Address: | 3961 SW 146TH AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO FRANCISCO J | President | 3961 SW 146TH AVE, MIRAMAR, FL, 33027 |
GUERRERO FRANCISCO J | Secretary | 3961 SW 146TH AVE, MIRAMAR, FL, 33027 |
GUERRERO FRANCISCO J | Director | 3961 SW 146TH AVE, MIRAMAR, FL, 33027 |
GUERRERO FRANCISCO J | Agent | 3961 SW 146TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1871 NW SOUTH RIVER DR., #P-1106, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | GUERRERO, FRANCISCO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 3961 SW 146TH AVE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State