Search icon

POSH INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POSH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (11 years ago)
Document Number: P09000080559
FEI/EIN Number 271093742
Address: 1987 Lynnwood Ct., Dunedin, FL, 34698, US
Mail Address: 1987 Lynnwood Ct., Dunedin, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHU LORI J President 7199 Coastal Blvd, Brooksville, FL, 34613
SOHU LORI J Treasurer 7199 Coastal Blvd, Brooksville, FL, 34613
SOHU RAJIV Vice President 7199 Coastal Blvd, Brooksville, FL, 34613
SOHU RAJIV Secretary 7199 Coastal Blvd, Brooksville, FL, 34613
SOHU RAJIV Agent 1987 Lynnwood Ct., Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011677 LEAF EXPIRED 2011-01-30 2016-12-31 - 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609
G11000007098 LIIF EXPIRED 2011-01-17 2016-12-31 - 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1987 Lynnwood Ct., Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-04-08 1987 Lynnwood Ct., Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1987 Lynnwood Ct., Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2016-03-29 SOHU, RAJIV -
AMENDMENT 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89487.00
Total Face Value Of Loan:
89487.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89487.00
Total Face Value Of Loan:
89487.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$89,487
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,245.15
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $89,482
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$89,487
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,391.81
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $89,487

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State