Entity Name: | PC USA RE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PC USA RE, 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. |
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: | 30 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000114747 |
FEI/EIN Number |
205967970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 159th St Ste 102, Miami Gardens, FL, 33169, US |
Mail Address: | 1400 NW 159th St Ste 102, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOPAZ DORON | Manager | 1400 NW 159th St Ste 102, Miami Gardens, FL, 33169 |
TOPAZ DORON | Agent | 1400 NW 159th St Ste 102, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1400 NW 159th St Ste 102, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1400 NW 159th St Ste 102, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | TOPAZ, DORON | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1400 NW 159th St Ste 102, Miami Gardens, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2006-12-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PC USA RE, LLC, et. al. VS GGH 58 LLC, et. al. | 4D2017-2958 | 2017-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PC USA RE, LLC |
Role | Appellant |
Status | Active |
Representations | Francis R. Gil |
Name | SHARON TOPAZ |
Role | Appellant |
Status | Active |
Name | STRE LLC |
Role | Appellant |
Status | Active |
Name | ZOHAR PINHASI |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | PC USA, INC. |
Role | Appellee |
Status | Active |
Name | GGH 58, LLC |
Role | Appellee |
Status | Active |
Representations | Deborah Brandstatter Marks, Christopher Spuches |
Name | STATE OF FLORIDA DEPT. OF REV |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee's September 27, 2017 motion for attorneys' fees is denied. |
Docket Date | 2017-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 9, 2017 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's September 27, 2017 motion to dismiss is determined to be moot. |
Docket Date | 2017-10-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PC USA RE, LLC |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on plaintiff's motion for summary judgment is a final, appealable order, as the order found in favor on the issue of liability but the issue of damages remains pending in the trial court. Tender Loving Care Garden Supply, Inc. and Calude Halioua v. Jesher's LLC, et al., 212 So. 3d 511 (Fla. 3d DCA 2017) ("With regard to the trial court's May 25, 2015, Omnibus Order, because this matter remains pending in the trial court, we dismiss the appeal as an improper appeal taken from a non-final, non-appealable order."). FurtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-09-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | GGH 58 LLC |
Docket Date | 2017-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-09-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GGH 58 LLC |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PC USA RE, LLC |
Docket Date | 2017-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-16 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-06-19 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State