Search icon

PC MASTERS CSP LLC - Florida Company Profile

Company Details

Entity Name: PC MASTERS CSP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC MASTERS CSP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000010904
FEI/EIN Number 202443502

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

Address: 19380 COLLINS AVE, 416, SUNNY ISLES, FL, 33160, US
Mail Address: 19380 COLLINS AVE, 416, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INBAR OZ Manager 19380 COLLINS AVE, SUNNY ISLES, FL, 33160
DERHY FINANCIAL SERVICES LLC Agent 99 NW 183RD ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 19380 COLLINS AVE, 416, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-22 19380 COLLINS AVE, 416, SUNNY ISLES, FL 33160 -
CANCEL ADM DISS/REV 2006-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 99 NW 183RD ST, 112, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2006-11-09 DERHY FINANCIAL SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-12 - -

Documents

Name Date
ANNUAL REPORT 2012-04-22
A/C 2011-02-23
ADDRESS CHANGE 2011-02-23
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-11-09
Amendment 2005-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State