Search icon

TMM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TMM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMM INTERNATIONAL, INC. 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: 28 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000079517
FEI/EIN Number 650531155

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

Address: 3201 N.W. SOUTH RIVER DR., MIAMI, FL, 33142
Mail Address: 3201 N.W. SOUTH RIVER DR., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIEH JEAN CLAUDE S President 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
SAIEH JEAN CLAUDE S Secretary 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
SAIEH JEAN CLAUDE S Director 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
SAIEH STEEVE Vice President 3201 NW S RIVER DR, MIAMI, FL, 33142
SAIEH, JEAN CLAUDE SR. Agent 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1995-08-09 TMM INTERNATIONAL, INC. -
REGISTERED AGENT NAME CHANGED 1995-04-25 SAIEH, JEAN CLAUDE SR. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 3201 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-11-15
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310207238 0418800 2006-06-29 3201 N.W. SOUTH RIVER DR., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-29
Case Closed 2007-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19170026 D
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19170026 F
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19170043 C05
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19170094 A
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19170112 A01
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19170152 D01 I
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19170152 D01 VII
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19170152 D01 XVI
Issuance Date 2006-10-17
Abatement Due Date 2006-10-27
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State