Search icon

LA TERRAZA USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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