Search icon

TIRI INTERNATIONAL LLC

Company Details

Entity Name: TIRI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L13000149494
FEI/EIN Number 46-3939627
Address: 59 SW 12TH AVE, SUITE 103-2, Dania Beach, FL 33004
Mail Address: 59 SW 12TH AVE, SUITE 103-2, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CLIFFORD, JEFF M Agent 1411 NW 10TH ST, UNIT 1, DANIA BEACH, FL 33004

Managing Member

Name Role Address
CLIFFORD, JEFF M Managing Member 1411 NW 10TH ST, DANIA BEACH, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125113 TIRI INTERNATIONAL ACTIVE 2019-11-22 2029-12-31 No data 59 SW 12TH AVE, SUITE 103-2, DANIA BEACH, FL, 33004
G19000111098 ALMOST FAMOUS ACTIVE 2019-10-11 2029-12-31 No data 59 SW 12TH AVE, SUITE 103, DANIA BEACH, FL, 33004
G19000111089 FASHION FOUNDRY BRANDS EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111093 FASHION FOUNDRY PR EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111102 GLISTER EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111104 HAUTE MESS EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111107 HAUTENESS EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111113 HAIRCRUSH EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111117 HAIR RAGE EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111118 HACHIKO EXPIRED 2019-10-11 2024-12-31 No data 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1411 NW 10TH ST, UNIT 1, DANIA BEACH, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 59 SW 12TH AVE, SUITE 103-2, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-01-31 59 SW 12TH AVE, SUITE 103-2, Dania Beach, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759447305 2020-04-30 0455 PPP 3560 NW 10th Ave, FORT LAUDERDALE, FL, 33309-0001
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59870.32
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60505.66
Forgiveness Paid Date 2021-05-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State