Search icon

PUBLISHERS DIRECT CHOICE, LLC - Florida Company Profile

Company Details

Entity Name: PUBLISHERS DIRECT CHOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUBLISHERS DIRECT CHOICE, 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000044215
FEI/EIN Number 272430351

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

Address: 1401 SW 107TH AVE., SUITE #301X, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107 AVE., #303, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE ALVARO Managing Member 1421 SW 107 TH AVE. #303, MIAMI, FL, 33174
URIBE NORMA V Managing Member 1421 SW 107 TH AVE. #303, MIAMI, FL, 33174
URIBE ALVARO Agent 1421 SW 107 TH AVE., MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072049 GLOBAL CHOICE MARKETING EXPIRED 2013-07-18 2018-12-31 - 1401 SW 107TH AVENUE, SUITE #301X, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 URIBE, ALVARO -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-04 1401 SW 107TH AVE., SUITE #301X, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 1421 SW 107 TH AVE., #303, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 1401 SW 107TH AVE., SUITE #301X, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7848787810 2020-06-04 0455 PPP 1401 SW 107TH AVE STE 301X, MIAMI, FL, 33174-2524
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87385
Loan Approval Amount (current) 87385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33174-2524
Project Congressional District FL-27
Number of Employees 14
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State