Search icon

TREEMENDOUS MIAMI, INC.

Company Details

Entity Name: TREEMENDOUS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2002 (23 years ago)
Document Number: N99000000399
FEI/EIN Number 650897926
Address: 10665 SW 62 Avenue, MIAMI, FL, 33156-4019, US
Mail Address: 10665 SW 62 Avenue, MIAMI, FL, 33156-4019, US
Place of Formation: FLORIDA

Agent

Name Role Address
Ross Robert C Agent 6701 SW 94 Street, Pinecrest, FL, 33156

President

Name Role Address
Fairman Ken President 10901 SW 60 Avenue, Pinecrest,, FL, 33156

Asst

Name Role Address
Apriletti Linda T Asst 1580 Hammond Drive, MIAMI SPRINGS, FL, 33166

Vice President

Name Role Address
Diaz Brian Vice President 3134 W 78 St., Hialeah, FL, 33018

Reco

Name Role Address
Ross Robert Reco 6701 SW 94 Street, Pinecrest, FL, 33156

Member

Name Role Address
Inirio Priscilla Member 16160 SW 108 Avenue, Miami, FL, 33157

Treasurer

Name Role Address
Pearson Stephen Treasurer 10665 SW 62 Avenue, MIAMI, FL, 331564019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 10665 SW 62 Avenue, MIAMI, FL 33156-4019 No data
CHANGE OF MAILING ADDRESS 2020-03-20 10665 SW 62 Avenue, MIAMI, FL 33156-4019 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 Ross, Robert Clark No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 6701 SW 94 Street, Pinecrest, FL 33156 No data
REINSTATEMENT 2002-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State