Search icon

TERREMARK FEDERAL GROUP, INC.

Company Details

Entity Name: TERREMARK FEDERAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2005 (19 years ago)
Date of dissolution: 07 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: F05000006622
FEI/EIN Number 203169768
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: DELAWARE

President

Name Role Address
LAUDERMILCH NORMAN President 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Director

Name Role Address
LAUDERMILCH NORMAN Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
DRUMGOOLE CHRISTOPHER Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
FIELD BARRY Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131
SMALL DAVID Director 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Secretary

Name Role Address
DRUMGOOLE CHRISTOPHER Secretary 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Treasurer

Name Role Address
FIELD BARRY Treasurer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Chief Operating Officer

Name Role Address
SMALL DAVID Chief Operating Officer 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

FSO

Name Role Address
STEWART BENJAMIN FSO 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-04-22 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 No data
MERGER 2009-04-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000095399

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000616767 TERMINATED 1000000908415 DADE 2021-11-24 2041-12-01 $ 151,911.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2013-02-07
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-08-11
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State