Search icon

TERRALLANA CORP

Company Details

Entity Name: TERRALLANA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2015 (10 years ago)
Document Number: P15000044941
FEI/EIN Number 47-3824424
Address: 1501 NE 167TH St., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1501 NE 167TH St., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE SOLANO GROUP, PA Agent 782 NW 42 Ave, MIAMI, FL, 33126

President

Name Role Address
VIVAS DIAZ RICARDO A President 1501 NE 167TH St., NORTH MIAMI BEACH, FL, 33162

Dry

Name Role Address
Barahona Tome Martha D Dry 1501 NE 167TH St., NORTH MIAMI BEACH, FL, 33162

Chief Marketing Officer

Name Role Address
Silva Valladares Issis Chief Marketing Officer 1501 NE 167TH St., NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128527 TROPICS CAFETERIA ACTIVE 2020-10-02 2025-12-31 No data 1501 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162
G19000094033 ABUELA MARIA ACTIVE 2019-08-28 2029-12-31 No data 1501 NE 167 TH ST, NORTH MIAMI BEACH, FL, 33162
G17000133325 TROPICS CAFE ACTIVE 2017-12-06 2027-12-31 No data 1501 NE 167 TH ST, TROPICS CAFE, NORTH MIAMI BEACH, FL, 33162
G16000041764 TROPICS CAFE ACTIVE 2016-04-25 2026-12-31 No data 1501 N.E. 167 ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1501 NE 167TH St., NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2016-04-25 1501 NE 167TH St., NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 THE SOLANO GROUP, PA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 782 NW 42 Ave, 328, MIAMI, FL 33126 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State