Entity Name: | LA TERRAZA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA TERRAZA USA, 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: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P99000024628 |
FEI/EIN Number |
650904688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 CRANDON BLVD, SUITE 125, KEY BISCAYNE, FL, 33149 |
Mail Address: | 328 CRANDON BLVD, SUITE 125, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENEE ADWAR, P.A. | Agent | - |
STANZIONE MASSIMO | President | 328 CRANDON BLVD STE 125, MIAMI, FL, 33149 |
STANZIONE MASSIMO | Director | 328 CRANDON BLVD STE 125, MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-27 | Renee Adwar P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-27 | 848 Brickell Avenue, SUITE 830, Miami, FL 33131 | - |
CANCEL ADM DISS/REV | 2009-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-29 | 328 CRANDON BLVD, SUITE 125, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2009-05-29 | 328 CRANDON BLVD, SUITE 125, KEY BISCAYNE, FL 33149 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-04-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000320964 | TERMINATED | 01021700067 | 20539 03733 | 2002-07-19 | 2007-08-13 | $ 892.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-08-27 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-05-29 |
REINSTATEMENT | 2007-12-19 |
ANNUAL REPORT | 2006-04-29 |
Reg. Agent Change | 2005-12-01 |
Admin. Diss. for Reg. Agent | 2005-11-01 |
Reg. Agent Resignation | 2005-08-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State