Search icon

INTERNATIONAL PM LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL PM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000011274
FEI/EIN Number 264289215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4959 INTERNATIONAL DR, 1F25, ORLANDO, FL, 32819, US
Mail Address: 4959 INTERNATIONAL DR, 1F25, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS Managing Member 4959 INTERNATIONAL DR, ORLANDO, FL, 32819
DIAZ CARLOS Agent 4959 INTERNATIONAL DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062573 CONNECT TRAVEL & TECHNOLOGY EXPIRED 2018-05-25 2023-12-31 - 4955 INTERNATIONAL DR, 1C04, ORLANDO, FL, 32819
G18000016112 LUGGAGE FOR LESS EXPIRED 2018-01-30 2023-12-31 - 4955 INTERNATIONAL DR, 1C04, ORLANDO, FL, 32819
G13000088393 PMXTREME EXPIRED 2013-09-05 2018-12-31 - 5253 INTERNATIONAL DR STE D4, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4959 INTERNATIONAL DR, 1F25, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-29 4959 INTERNATIONAL DR, 1F25, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4959 INTERNATIONAL DR, 1F25, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-03-29 DIAZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460576 ACTIVE 1000000785871 ORANGE 2018-06-14 2038-07-05 $ 1,436.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000365738 ACTIVE 1000000714183 ORANGE 2016-05-26 2036-06-08 $ 31,660.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State