Search icon

TERRAZAS DEPAR 1106 CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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