Search icon

TEAM ACTION, INC.

Company Details

Entity Name: TEAM ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N07000000161
FEI/EIN Number 205934617
Address: 2440 NW 159th Terrace, Miami Gardens, FL, 33054, US
Mail Address: 2440 NW 159th Terrace, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sheffield Jamal Agent 2440 NW 159th Terrace, Miami Gardens, FL, 33054

President

Name Role Address
SHEFFIELD KIM President 1340 NW 193rd Terrace, Miami Gardens, FL, 33169

Treasurer

Name Role Address
Sheffield Janee Treasurer 4055 NW 17th Ave, Miami, FL, 33142

Secretary

Name Role Address
SHEFFIELD SIDNESIA Secretary 2440 NW 159th Terrace, Miami Gardens, FL, 33054

Director

Name Role Address
SHEFFIELD JAMAL Director 2440 NW 159th Terrace, Miami Gardens, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044269 MIAMI FLAMES SPORTS CLUB EXPIRED 2019-04-08 2024-12-31 No data 16175 NW 64TH AVE, APT 252, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2440 NW 159th Terrace, Miami Gardens, FL 33054 No data
CHANGE OF MAILING ADDRESS 2023-05-01 2440 NW 159th Terrace, Miami Gardens, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Sheffield , Jamal No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2440 NW 159th Terrace, Miami Gardens, FL 33054 No data
AMENDMENT 2007-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State