Search icon

TMM INTERNATIONAL, INC.

Company Details

Entity Name: TMM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000079517
FEI/EIN Number 650531155
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

Agent

Name Role Address
SAIEH, JEAN CLAUDE SR. Agent 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

President

Name Role Address
SAIEH JEAN CLAUDE S President 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Secretary

Name Role Address
SAIEH JEAN CLAUDE S Secretary 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Director

Name Role Address
SAIEH JEAN CLAUDE S Director 3201 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Vice President

Name Role Address
SAIEH STEEVE Vice President 3201 NW S RIVER DR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2001-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1995-08-09 TMM INTERNATIONAL, INC. No data
REGISTERED AGENT NAME CHANGED 1995-04-25 SAIEH, JEAN CLAUDE SR. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 3201 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 No data

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 Feb 2025

Sources: Florida Department of State