Entity Name: | PC AND THEATERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PC AND THEATERS, 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: | 08 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000033012 |
FEI/EIN Number |
90-0809708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9979 SW 223 Terr, Cutler Bay, FL, 33190, US |
Mail Address: | 9979 SW 223 Terr, Cutler Bay, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORAM | Managing Member | 9979 SW 223 Terr, Cutler Bay, FL, 33190 |
NICOLE PEREZ A | Managing Member | 9979 SW 223 Terr, Cutler Bay, FL, 33190 |
PEREZ JORAM | Agent | 9979 SW 223 Terr, Cutler Bay, FL, 33190 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000081354 | MAN CAVE MIAMI | EXPIRED | 2014-08-07 | 2019-12-31 | - | 7001 N WATERWAY DR, SUITE 108, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 9979 SW 223 Terr, Cutler Bay, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 9979 SW 223 Terr, Cutler Bay, FL 33190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 9979 SW 223 Terr, Cutler Bay, FL 33190 | - |
LC AMENDMENT | 2016-06-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000680728 | TERMINATED | 1000000798806 | DADE | 2018-10-01 | 2038-10-03 | $ 1,138.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000389058 | TERMINATED | 1000000748912 | DADE | 2017-06-29 | 2037-07-06 | $ 7,040.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-30 |
LC Amendment | 2016-06-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-06 |
Florida Limited Liability | 2012-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State