Search icon

P.S. SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: P.S. SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.S. SYSTEMS, 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: 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: 03 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: G90533
FEI/EIN Number 592375165

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

Address: 1184 NW 163RD DRIVE, MIAMI, FL, 33169, US
Mail Address: 1184 NW 163RD DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA OSORIO JORGE J President 1184 NORTHWEST 163 DR, MIAMI, FL, 33169
LEIVA OSORIO JORGE J Agent 1184 NORTHWEST 163 DR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-17 LEIVA OSORIO, JORGE J -
AMENDMENT 2019-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1184 NORTHWEST 163 DR, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1184 NW 163RD DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-03-28 1184 NW 163RD DRIVE, MIAMI, FL 33169 -
AMENDMENT 2000-02-25 - -
REINSTATEMENT 1993-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000241230 TERMINATED 1000000989171 DADE 2024-04-17 2044-04-24 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000241222 TERMINATED 1000000989170 DADE 2024-04-17 2044-04-24 $ 1,610.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000525477 TERMINATED 1000000968248 DADE 2023-10-24 2043-11-01 $ 1,868.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
Off/Dir Resignation 2019-06-17
Amendment 2019-06-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55742.88

Date of last update: 01 May 2025

Sources: Florida Department of State