TEAM INTERNATIONAL GROUP OF AMERICA, INC. - Florida Company Profile

Entity Name: | TEAM INTERNATIONAL GROUP OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | P05000101109 |
FEI/EIN Number | 203066366 |
Address: | Kalorik/TIGA, C/O New England Consulting P, 39555 Orchard Hill Place, Suite 600, Novi, MI, 48375, US |
Mail Address: | Kalorik/TIGA, C/O New England Consulting P, 39555 Orchard Hill Place, Suite 600, Novi, MI, 48375, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murad Uri | Director | 3261 Executive Way, Miramar, FL, 33025 |
Murad Daniel E | Director | 3261 Executive Way, Miramar, FL, 33025 |
Murad David | Director | 3261 Executive Way, Miramar, FL, 33025 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000083115 | KALORIK | ACTIVE | 2010-09-10 | 2025-12-31 | - | 16175 NW 49TH AVE, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | Kalorik/TIGA, C/O New England Consulting Partners, 39555 Orchard Hill Place, Suite 600, Novi, MI 48375 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | C T Corporation System | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | Kalorik/TIGA, C/O New England Consulting Partners, 39555 Orchard Hill Place, Suite 600, Novi, MI 48375 | - |
AMENDMENT | 2021-10-04 | - | - |
AMENDED AND RESTATEDARTICLES | 2021-08-31 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-11-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000016979 | LAPSED | 09-1350-CC | MARION COUNTY COURT | 2009-11-30 | 2015-01-20 | $17,136.19 | HD SUPPLY, INC. AS SUCCESSOR IN INTEREST TO HUGHES SUPP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Resignation | 2023-11-29 |
ANNUAL REPORT | 2023-09-04 |
ANNUAL REPORT | 2022-04-07 |
Amendment | 2021-10-04 |
Amended and Restated Articles | 2021-08-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-01-14 |
Amended and Restated Articles | 2018-11-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State