Search icon

PM INTERNATIONAL TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: PM INTERNATIONAL TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM INTERNATIONAL TRADING CORPORATION 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: 22 Oct 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: P98000090067
FEI/EIN Number 650873681

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

Address: 11945 DIXIE HIGHWAY, MIAMI, FL, 33156
Mail Address: 11945 S. DIXIE HWY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUMA MICHAEL Director 10120 S.W 143 ST., MIAMI, FL, 33176
TOUMA MICHAEL President 10120 S.W 143 ST., MIAMI, FL, 33176
TOUMA MICHAEL Agent 11945 S DIXIE HIGHWAY, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094425 MARATHON GAS STATION EXPIRED 2010-10-14 2015-12-31 - 11945 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
G09055900254 WEST STAR OIL COMPANY EXPIRED 2009-02-24 2014-12-31 - 11945 S DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2012-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 11945 S DIXIE HIGHWAY, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 11945 DIXIE HIGHWAY, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-05-27 TOUMA, MICHAEL -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-04-23 11945 DIXIE HIGHWAY, MIAMI, FL 33156 -
REINSTATEMENT 2001-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15760
Current Approval Amount:
15760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15940.36
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29960
Current Approval Amount:
29960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30133.1

Date of last update: 03 May 2025

Sources: Florida Department of State