Search icon

BELMONT INTERNATIONAL TRADING CORP. - Florida Company Profile

Company Details

Entity Name: BELMONT INTERNATIONAL TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELMONT INTERNATIONAL TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Mar 2007 (18 years ago)
Document Number: P02000131635
FEI/EIN Number 810583841

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

Address: 545 W 18TH ST, Hialeah, FL, 33010, US
Mail Address: 545 W 18TH ST, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYET JAVIER Director 545 W 18TH ST, Hialeah, FL, 33010
PAYET JAVIER President 545 W 18TH ST, Hialeah, FL, 33010
Payet Juan Daniel Vice President 545 W 18TH ST, Hialeah, FL, 33010
JAVIER PAYET Agent 545 W 18TH ST, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 545 W 18TH ST, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 545 W 18TH ST, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-01-15 545 W 18TH ST, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-02-14 JAVIER, PAYET -
CANCEL ADM DISS/REV 2007-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142598 TERMINATED 1000000918409 DADE 2022-03-17 2042-03-23 $ 12,044.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713117201 2020-04-28 0455 PPP 7553 NW 50 St, Miami, FL, 33166
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85416.22
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State