Entity Name: | TERREMARK FEDERAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LAUDERMILCH NORMAN | President | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
LAUDERMILCH NORMAN | Director | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
DRUMGOOLE CHRISTOPHER | Secretary | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
DRUMGOOLE CHRISTOPHER | Director | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
FIELD BARRY | Treasurer | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
FIELD BARRY | Director | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
SMALL DAVID | Chief Operating Officer | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
SMALL DAVID | Director | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
STEWART BENJAMIN | FSO | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 2 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL 33131 | - |
MERGER | 2009-04-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000095399 |
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 |
J13001776633 | TERMINATED | 1000000551062 | DADE | 2013-10-31 | 2033-12-26 | $ 70,420.22 | STATE OF FLORIDA0012259 |
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 Apr 2025
Sources: Florida Department of State