Entity Name: | PMC TRADE EXPORT & IMPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PMC TRADE EXPORT & IMPORT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 11 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P01000099339 |
FEI/EIN Number |
651144799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 N.W. 114 AVE., # 12, DORAL, FL, 33178, US |
Mail Address: | 4005 N.W. 114 AVE., # 12, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONDY LUIS M | President | 4005 N.W. 114 AVE., DORAL, FL, 33178 |
REINER DAVID PII | Agent | 9100 S DADELAND BLVD STE 901, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-15 | 9100 S DADELAND BLVD STE 901, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-15 | REINER, DAVID P, II | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 4005 N.W. 114 AVE., # 12, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 4005 N.W. 114 AVE., # 12, DORAL, FL 33178 | - |
AMENDMENT | 2007-06-18 | - | - |
AMENDMENT | 2004-06-29 | - | - |
AMENDMENT | 2003-07-10 | - | - |
Name | Date |
---|---|
Amendment | 2018-07-30 |
Reg. Agent Change | 2017-12-15 |
Reg. Agent Resignation | 2017-08-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4309825008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State