Search icon

TERREMARK FORTUNE HOUSE #1, INC. - Florida Company Profile

Company Details

Entity Name: TERREMARK FORTUNE HOUSE #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERREMARK FORTUNE HOUSE #1, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 1994 (30 years ago)
Date of dissolution: 08 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: P94000081455
FEI/EIN Number 650532523

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

Address: 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
Mail Address: 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1390300 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 305-961-3200

Filings since 2010-05-18

Form type 424B3
File number 333-166555-19
Filing date 2010-05-18
File View File

Filings since 2010-05-13

Form type EFFECT
File number 333-166555-19
Filing date 2010-05-13
File View File

Filings since 2010-05-11

Form type S-4/A
File number 333-166555-19
Filing date 2010-05-11
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166555-19
Filing date 2010-05-06
File View File

Filings since 2007-03-12

Form type EFFECT
File number 333-140836-16
Filing date 2007-03-12
File View File

Filings since 2007-03-09

Form type S-3/A
File number 333-140836-16
Filing date 2007-03-09
File View File

Filings since 2007-02-22

Form type S-3
File number 333-140836-16
Filing date 2007-02-22
File View File

Key Officers & Management

Name Role Address
BAILEY KERRY T Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
BAILEY KERRY T President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
RODRIGUEZ EFRAIN Senior Vice President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
RODRIGUEZ EFRAIN Treasurer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
SMITH ADAM T SCLO 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
MOLINE JENNIFER SVPF 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
FONSECA NELSON Chief Operating Officer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
FONSECA NELSON Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2011-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000053098. MERGER NUMBER 900000118109
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-03-20 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-12-15 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 -
REVOCATION OF VOLUNTARY DISSOLUT 2002-06-25 - -
VOLUNTARY DISSOLUTION 2002-04-23 - -
NAME CHANGE AMENDMENT 2000-03-14 TERREMARK FORTUNE HOUSE #1, INC. -

Documents

Name Date
ANNUAL REPORT 2011-10-31
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State