Search icon

TIRI INTERNATIONAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIRI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2013 (12 years ago)
Document Number: L13000149494
FEI/EIN Number 46-3939627
Address: 16600 NW 54th Ave, SUITE 11, Miami Gardens, FL, 33004, US
Mail Address: 1411 NW 10th Street, Dania Beach, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD JEFF M Managing Member 1411 NW 10TH ST, DANIA BEACH, FL, 33004
CLIFFORD JEFF M Agent 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 - 59 SW 12TH AVE, SUITE 103-2, DANIA BEACH, FL, 33004
G19000111098 ALMOST FAMOUS ACTIVE 2019-10-11 2029-12-31 - 59 SW 12TH AVE, SUITE 103, DANIA BEACH, FL, 33004
G19000111089 FASHION FOUNDRY BRANDS EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111093 FASHION FOUNDRY PR EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111102 GLISTER EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111104 HAUTE MESS EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111107 HAUTENESS EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111113 HAIRCRUSH EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111117 HAIR RAGE EXPIRED 2019-10-11 2024-12-31 - 3560 NW 10TH AVE, FORT LAUDERDALE, FL, 33309
G19000111118 HACHIKO EXPIRED 2019-10-11 2024-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 59 SW 12TH AVE, SUITE 103-2, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-01-31 59 SW 12TH AVE, SUITE 103-2, Dania Beach, FL 33004 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29.68
Total Face Value Of Loan:
59900.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29.68
Total Face Value Of Loan:
59900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,870.32
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,505.66
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $59,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State