Search icon

TERRAMAR INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: TERRAMAR INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAMAR INDUSTRIES INC. 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: 22 Nov 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P21000099554
FEI/EIN Number 87-3759823

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

Address: 7003 sw 46 st, Miami, FL, 33155, US
Mail Address: 7003 sw 46 st, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN JOSEPH A President 7003 sw 46 st, Miami, FL, 33155
Perez Francisco M Asst 7003 sw 46 st, Miami, FL, 33155
Duran Judith Secretary 7003 sw 46 st, Miami, FL, 33155
DURAN JOSEPH A Agent 7003 sw 46 st, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116398 SEALPRO BUILDERS ACTIVE 2024-09-17 2029-12-31 - 980 N FEDERAL HWY STE 110, BOCA RATON, FL, 33432
G24000092187 SEALPRO BUILDERS ACTIVE 2024-08-02 2029-12-31 - 980 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432
G23000040197 SHAKUR CONSORTIUM LLC ACTIVE 2023-03-28 2028-12-31 - 1012 NW 87 AVE, #308, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 7003 sw 46 st, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-11-15 7003 sw 46 st, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 7003 sw 46 st, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-03-19 DURAN, JOSEPH A -
AMENDMENT 2023-01-04 - -
AMENDMENT 2022-08-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
AMENDED ANNUAL REPORT 2024-12-08
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-26
Amendment 2023-01-04
Amendment 2022-08-16
ANNUAL REPORT 2022-03-07
Domestic Profit 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State