Search icon

TERRA E MARE CORP. OF SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: TERRA E MARE CORP. OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA E MARE CORP. OF SOUTH FLORIDA 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000054833
FEI/EIN Number 650778125

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

Address: 8825 SW 64 COURT, MIAMI, FL, 33156
Mail Address: 8825 SW 64 COURT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOTAS MAGDALENA President 8825 SW 64 COURT, MIAMI, FL, 33156
MANOTAS MAGDALENA Director 8825 SW 64 COURT, MIAMI, FL, 33156
MANOTAS MAGDALENA Agent 8825 SW 64 COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-29 8825 SW 64 COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-08-29 8825 SW 64 COURT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-29 8825 SW 64 COURT, MIAMI, FL 33156 -
REINSTATEMENT 1999-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-09-10
REINSTATEMENT 1999-01-05
Domestic Profit Articles 1997-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State