Entity Name: | PORT C.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORT C.C., 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: |
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: | 14 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000048116 |
FEI/EIN Number |
061690702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 27805 SW 197th Avenue, Homestead, FL, 33031, US |
Address: | 3001 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSMAN ELLEN | President | 7405 SW 134 STREET, MIAMI, FL, 33156 |
OSMAN ELLEN | Secretary | 7405 SW 134 STREET, MIAMI, FL, 33156 |
OSMAN ELLEN | Treasurer | 7405 SW 134 STREET, MIAMI, FL, 33156 |
GRANADOS MARTA | Vice President | 17275 COLLINS AVE., APT 311, SUNNY ISLES, FL, 33160 |
Mercer Kevin DP.A. | Agent | 10800 Biscayne Blvd, MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08277900288 | FOREMOST CHECK CASHING | EXPIRED | 2008-10-03 | 2013-12-31 | - | 3598 NW 27 AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 3001 BISCAYNE BOULEVARD, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Mercer, Kevin D, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 10800 Biscayne Blvd, Suite 700, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 3001 BISCAYNE BOULEVARD, MIAMI, FL 33137 | - |
AMENDMENT | 2003-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State