Search icon

TERRA NOVUS ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: TERRA NOVUS ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA NOVUS ENTERPRISES, CORP. 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: 03 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000096807
FEI/EIN Number 650960215

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

Address: 10530 NW 26TH ST, SUITE: F-201, DORAL, FL, 33172, US
Mail Address: 10530 NW 26TH ST, SUITE: F-201, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE Agent 10530 NW 26TH ST, DORAL, FL, 33172
LUIS ANNYVIES President 10530 NW 26TH ST SUITE: F-201, DORAL, FL, 33172
LUIS ANNYVIES Vice President 10530 NW 26TH ST SUITE: F-201, DORAL, FL, 33172
LUIS ANNYVIES Secretary 10530 NW 26TH ST SUITE: F-201, DORAL, FL, 33172
LUIS ANNYVIES Treasurer 10530 NW 26TH ST SUITE: F-201, DORAL, FL, 33172
PEREZ JORGE Director 10530 NW 26TH ST SUITE: F-201, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-17 - -
CANCEL ADM DISS/REV 2008-11-14 - -
REGISTERED AGENT NAME CHANGED 2008-11-14 PEREZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 10530 NW 26TH ST, SUITE: F-201, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000283305 ACTIVE 13-22841-SP-23 MIAMI-DADE COUNTY COURT CLERK 2014-10-21 2025-08-27 $5,290.29 SURF CONSULTANTS, INC.AS SUCCESSOR IN INTEREST TO FNBO,, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 331604007
J10001033841 LAPSED 10-32126 CA 24 CIR CRT MIAMIDADE CNTY 2010-08-24 2015-11-05 $615506.26 BANCO POPULAR NORTH AMERICA, 120 BROADWAY, 16TH FLOOR, NEW YORK, NY 10271

Documents

Name Date
REINSTATEMENT 2011-05-31
Amendment 2009-03-17
ANNUAL REPORT 2009-03-04
REINSTATEMENT 2008-11-14
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-04-24
Amendment 2005-05-19
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-11
Off/Dir Resignation 2003-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State