Search icon

PMC INTERNATIONAL TRADING, CORP

Company Details

Entity Name: PMC INTERNATIONAL TRADING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2008 (17 years ago)
Document Number: P08000006657
FEI/EIN Number 261777283
Address: 15970 W STATE ROAD 84, SUITE 441, SUNRISE, FL, 33326
Mail Address: 15970 W STATE ROAD 84, SUITE 441, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RONDON JOSE Agent 15970 W STATE ROAD 84, SUNRISE, FL, 33326

President

Name Role Address
RONDON JOSE President 15970 W STATE ROAD 84 SUITE 441, SUNRISE, FL, 33326

Secretary

Name Role Address
RONDON JOSE Secretary 15970 W STATE ROAD 84 SUITE 441, SUNRISE, FL, 33326

Treasurer

Name Role Address
RONDON JOSE Treasurer 15970 W STATE ROAD 84 SUITE 441, SUNRISE, FL, 33326

Vice President

Name Role Address
Rondon Idanis Vice President 15970 W STATE ROAD 84, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039790 DYNKOR ACTIVE 2020-04-09 2025-12-31 No data 15970 W STATE ROAD 84, SUITE 441, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 15970 W STATE ROAD 84, SUITE 441, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2010-04-29 15970 W STATE ROAD 84, SUITE 441, SUNRISE, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 RONDON, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 15970 W STATE ROAD 84, SUITE 441, SUNRISE, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State